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.
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 | : |
|
Registered Address | : | 223 Malden Way, New Malden, United Kingdom, KT3 5QW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 March 2022 | Active |
91a Balfour Road, Ilford, United Kingdom, IG1 4HR | Director | 26 July 2018 | Active |
121a High Street, Staple Hill, Bristol, England, BS16 5HF | Director | 28 July 2017 | Active |
35 Marsh View, Gravesend, England, DA12 2LX | Director | 05 July 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
Cherwood Hotel, 26 Garfield Road, Paignton, England, TQ4 6AX | Director | 27 October 2017 | Active |
38, Kilsyth Road, Queenzie Burn, Kilsyth, United Kingdom, G65 9EB | Director | 02 December 2015 | Active |
1 Waterford Place, Normanton, United Kingdom, WF6 1RJ | Director | 22 December 2020 | Active |
120 Beccles Drive, Barking, United Kingdom, IG11 9HZ | Director | 16 October 2018 | Active |
4 Falstone Close, Birchwood, Warrington, United Kingdom, WA3 6SU | Director | 19 November 2019 | Active |
22, Woburn Green, Leyland, United Kingdom, PR25 3PL | Director | 06 June 2014 | Active |
58, Brisbane Avenue, South Shields, United Kingdom, NE34 9DN | Director | 29 June 2015 | Active |
37 Church Road, Southall, United Kingdom, UB2 4NU | Director | 22 March 2019 | Active |
223 Malden Way, New Malden, United Kingdom, KT3 5QW | Director | 27 August 2020 | Active |
114, Avenue Road, Gosport, United Kingdom, PO12 1LB | Director | 13 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-18 | Dissolution | Dissolution application strike off company. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.