UKBizDB.co.uk

CULMINGTON HAULAGE LTD

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

This company is commonly known as Culmington Haulage Ltd. The company was founded 10 years ago and was given the registration number 09136828. The firm's registered office is in MERSEYSIDE. You can find them at 25 Elmsdale Road, , Merseyside, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CULMINGTON HAULAGE LTD
Company Number:09136828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:25 Elmsdale Road, Merseyside, United Kingdom, L18 1LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director01 March 2021Active
Cotshill Farm, Lower Ley Lane, Minsterworth, Gloucester, England, GL2 8JT

Director11 February 2019Active
50a Napier Road, Luton, United Kingdom, LU1 1RG

Director02 August 2017Active
4, Schoolhouse Avenue, Coalburn, Lanark, United Kingdom, ML11 0LL

Director20 June 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
81 Byron Way, Exmouth, England, EX8 5SE

Director28 March 2018Active
54 Moray Drive, Slough, United Kingdom, SL2 5RB

Director17 February 2021Active
38, Vellan Avenue, Fishermead, Milton Keynes, United Kingdom, MK6 2SW

Director01 August 2014Active
18 Fuchsia Drive, Wolverhampton, United Kingdom, WV9 5SA

Director23 November 2020Active
3, Little Crosby Road, Little Crosby Village, Liverpool, United Kingdom, L23 4TS

Director19 October 2015Active
148 Brownhills Road, Cannock, United Kingdom, WS11 9SW

Director02 March 2021Active
25 Elmsdale Road, Merseyside, United Kingdom, L18 1LX

Director27 July 2020Active
6 Belgrave Road, Manchester, United Kingdom, M44 5ZH

Director26 September 2019Active
26b, Oaklands Road, Liskeard, United Kingdom, PL14 3TX

Director01 October 2014Active
21b Elizabeth House, Alexandra Street, Maidstone, United Kingdom, ME14 2BX

Director07 November 2018Active
42 Whitehall Street, Oldham, United Kingdom, OL1 3PS

Director20 December 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 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 Andrew Morton
Notified on:02 March 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:148 Brownhills Road, Cannock, United Kingdom, WS11 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:01 March 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Forest
Notified on:17 February 2021
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:54 Moray Drive, Slough, United Kingdom, SL2 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malakai Isreal
Notified on:23 November 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:18 Fuchsia Drive, Wolverhampton, United Kingdom, WV9 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan O'Neill
Notified on:27 July 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:25 Elmsdale Road, Merseyside, United Kingdom, L18 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tui Viudreketi
Notified on:20 December 2019
Status:Active
Date of birth:May 1977
Nationality:Fijian
Country of residence:United Kingdom
Address:42 Whitehall Street, Oldham, United Kingdom, OL1 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Haydn Powell
Notified on:26 September 2019
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:6 Belgrave Road, Manchester, United Kingdom, M44 5ZH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Campbell
Notified on:11 February 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Cotshill Farm, Lower Ley Lane, Gloucester, England, GL2 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Jon Tuffrey
Notified on:07 November 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:21b Elizabeth House, Alexandra Street, Maidstone, United Kingdom, ME14 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Fegan
Notified on:28 March 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:81 Byron Way, Exmouth, England, EX8 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Junior Carrington
Notified on:02 August 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:50a Napier Road, Luton, United Kingdom, LU1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
George Cleland
Notified on:20 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.