UKBizDB.co.uk

CROWTHORNE HAULAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crowthorne Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947927. The firm's registered office is in SOUTHPORT. You can find them at 77 Motherwell Crescent, , Southport, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CROWTHORNE HAULAGE LTD
Company Number:08947927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:77 Motherwell Crescent, Southport, United Kingdom, PR8 5LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
77 Motherwell Crescent, Southport, United Kingdom, PR8 5LT

Director19 June 2020Active
2 Green Acres, Layhams Road, Keston, England, BR2 6AR

Director07 December 2017Active
20, Grayling Drive, Liverpool, United Kingdom, L12 0AT

Director08 December 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
1, Jubilee Close, Sandy, United Kingdom, SG19 1RR

Director20 July 2015Active
89, Woolston Avenue, Congleton, United Kingdom, CW12 3EJ

Director01 October 2014Active
47, Coneygree Court, Bellinge, Northampton, United Kingdom, NN3 9BN

Director10 April 2014Active
86 The Hove, Murdishaw, Runcorn, United Kingdom, WA7 6EE

Director19 October 2018Active
Flat 7, Rutland House, Northolt, United Kingdom, UB5 5EY

Director15 February 2021Active
34 Frobisher Close, Daventry, United Kingdom, NN11 4JJ

Director19 November 2019Active
77 Roughwood Drive, Liverpool, England, L33 9TZ

Director03 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Sakowicz
Notified on:15 February 2021
Status:Active
Date of birth:November 1987
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 7, Rutland House, Northolt, United Kingdom, UB5 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Carne
Notified on:19 June 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:77 Motherwell Crescent, Southport, United Kingdom, PR8 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Thresher
Notified on:19 November 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:34 Frobisher Close, Daventry, United Kingdom, NN11 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Williams
Notified on:03 June 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:77 Roughwood Drive, Liverpool, England, L33 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Phillip Quixley
Notified on:19 October 2018
Status:Active
Date of birth:January 1986
Nationality:English
Country of residence:United Kingdom
Address:86 The Hove, Murdishaw, Runcorn, United Kingdom, WA7 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Chambers
Notified on:07 December 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:2 Green Acres, Layhams Road, Keston, England, BR2 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Cullen
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:20, Grayling Drive, Liverpool, United Kingdom, L12 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.