UKBizDB.co.uk

DARLASTON HAULAGE LTD

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

This company is commonly known as Darlaston Haulage Ltd. The company was founded 9 years ago and was given the registration number 09138979. The firm's registered office is in OLDHAM. You can find them at 42 Rowan Tree Road, , Oldham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DARLASTON HAULAGE LTD
Company Number:09138979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:42 Rowan Tree Road, Oldham, United Kingdom, OL8 3LG
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

Director18 May 2022Active
30, Highfield Road, Pelsall, Walsall, United Kingdom, WS3 4PE

Director12 March 2015Active
4 Altfield Road, Liverpool, England, L14 8YD

Director19 October 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
86 Chester Street, Wolverhampton, United Kingdom, WV6 0PU

Director17 November 2020Active
2 Abbotsford Avenue, Larkhall, United Kingdom, ML9 1HL

Director18 June 2019Active
42 Rowan Tree Road, Oldham, United Kingdom, OL8 3LG

Director31 July 2020Active
Flat 3 The Renovation, 4 Woolwich Manor Way, London, United Kingdom, E16 2GE

Director31 October 2016Active
72, Hurst Street, Leigh, United Kingdom, WN7 3AH

Director08 August 2014Active
5 Green Street, Gillingham, United Kingdom, ME7 5TH

Director08 November 2018Active
31 Somerset Avenue, Tyldesley, Manchester, United Kingdom, M29 8LQ

Director19 March 2019Active
25, Valley Way, Stevenage, United Kingdom, SG2 9AD

Director06 February 2017Active
63 Clarendon Gardens, Wembley, United Kingdom, HA9 7LE

Director24 March 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 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 St Rose George
Notified on:17 November 2020
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:86 Chester Street, Wolverhampton, United Kingdom, WV6 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kim Haddock
Notified on:31 July 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:42 Rowan Tree Road, Oldham, United Kingdom, OL8 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omar Zazim
Notified on:24 March 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:63 Clarendon Gardens, Wembley, United Kingdom, HA9 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Gilfillan
Notified on:18 June 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:2 Abbotsford Avenue, Larkhall, United Kingdom, ML9 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Caesar Salad
Notified on:19 March 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:31 Somerset Avenue, Tyldesley, Manchester, United Kingdom, M29 8LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Sadler
Notified on:08 November 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:5 Green Street, Gillingham, United Kingdom, ME7 5TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Bridgeman
Notified on:19 October 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:4 Altfield Road, Liverpool, England, L14 8YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Williams
Notified on:06 February 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:25, Valley Way, Stevenage, United Kingdom, SG2 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Leslie Barr
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:25, Valley Way, Stevenage, United Kingdom, SG2 9AD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-29Dissolution

Dissolution application strike off company.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

Change registered office address company with date old address new address.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.