UKBizDB.co.uk

DARLTON HAULAGE LTD

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

This company is commonly known as Darlton Haulage Ltd. The company was founded 9 years ago and was given the registration number 09056049. The firm's registered office is in NEW MALDEN. You can find them at 223 Malden Way, , New Malden, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DARLTON HAULAGE LTD
Company Number:09056049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:223 Malden Way, New Malden, United Kingdom, KT3 5QW
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

Director16 March 2022Active
91a Balfour Road, Ilford, United Kingdom, IG1 4HR

Director26 July 2018Active
121a High Street, Staple Hill, Bristol, England, BS16 5HF

Director28 July 2017Active
35 Marsh View, Gravesend, England, DA12 2LX

Director05 July 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
Cherwood Hotel, 26 Garfield Road, Paignton, England, TQ4 6AX

Director27 October 2017Active
38, Kilsyth Road, Queenzie Burn, Kilsyth, United Kingdom, G65 9EB

Director02 December 2015Active
1 Waterford Place, Normanton, United Kingdom, WF6 1RJ

Director22 December 2020Active
120 Beccles Drive, Barking, United Kingdom, IG11 9HZ

Director16 October 2018Active
4 Falstone Close, Birchwood, Warrington, United Kingdom, WA3 6SU

Director19 November 2019Active
22, Woburn Green, Leyland, United Kingdom, PR25 3PL

Director06 June 2014Active
58, Brisbane Avenue, South Shields, United Kingdom, NE34 9DN

Director29 June 2015Active
37 Church Road, Southall, United Kingdom, UB2 4NU

Director22 March 2019Active
223 Malden Way, New Malden, United Kingdom, KT3 5QW

Director27 August 2020Active
114, Avenue Road, Gosport, United Kingdom, PO12 1LB

Director13 July 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 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 Adam Hartshorne
Notified on:22 December 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:1 Waterford Place, Normanton, United Kingdom, WF6 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Joseph Smith
Notified on:27 August 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:223 Malden Way, New Malden, United Kingdom, KT3 5QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Moss
Notified on:19 November 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Falstone Close, Birchwood, Warrington, United Kingdom, WA3 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Claudiu Cirstea
Notified on:05 July 2019
Status:Active
Date of birth:August 1993
Nationality:Romanian
Country of residence:England
Address:35 Marsh View, Gravesend, England, DA12 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Navleen Singh
Notified on:22 March 2019
Status:Active
Date of birth:April 1998
Nationality:Italian
Country of residence:United Kingdom
Address:37 Church Road, Southall, United Kingdom, UB2 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tommy Howlett
Notified on:16 October 2018
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:120 Beccles Drive, Barking, United Kingdom, IG11 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nisar Ahmed Chaudhary
Notified on:26 July 2018
Status:Active
Date of birth:May 1971
Nationality:Spanish
Country of residence:United Kingdom
Address:91a Balfour Road, Ilford, United Kingdom, IG1 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Eastman
Notified on:27 October 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Cherwood Hotel, 26 Garfield Road, Paignton, England, TQ4 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrea Babic
Notified on:28 July 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:121a High Street, Staple Hill, Bristol, England, BS16 5HF
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:15 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

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 (8 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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-18Dissolution

Dissolution application strike off company.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Address

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

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Address

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

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-09-11Address

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

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.