UKBizDB.co.uk

DISTINGTON HAULAGE LTD

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

This company is commonly known as Distington Haulage Ltd. The company was founded 11 years ago and was given the registration number 08970024. The firm's registered office is in RUNCORN. You can find them at 7 Fallowfield, , Runcorn, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DISTINGTON HAULAGE LTD
Company Number:08970024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Fallowfield, Runcorn, United Kingdom, WA7 2NF
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

Director24 June 2022Active
4 Fir Tree Avenue, Oldham, United Kingdom, OL8 2SR

Director03 August 2020Active
34, Beddington Street, Nelson, United Kingdom, BB9 7TJ

Director13 May 2016Active
48 James Avenue, Dagenham, United Kingdom, RM8 1LJ

Director04 December 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director01 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
11, Saxon Mill Lane, Tamworth, United Kingdom, B79 7JD

Director22 July 2015Active
7 Fallowfield, Runcorn, United Kingdom, WA7 2NF

Director21 October 2020Active
10a Stondon Park, London, England, SE23 1LA

Director28 July 2017Active
23, Fairway, Rochdale, United Kingdom, OL11 3BU

Director03 November 2014Active
19, Shellthorpe Avenue, Loughborough, United Kingdom, LE11 2ND

Director02 July 2014Active
Caravan 27, 63 Carntynehall Road, Glasgow, Scotland, G32 6AA

Director13 April 2018Active
28 Gidlow Lane, Wigan, United Kingdom, WN6 7DP

Director02 August 2018Active
40, South Grampian Circle, Aberdeen, United Kingdom, AB11 8HJ

Director16 December 2015Active
44, Ewart Road, Weston-Super-Mare, United Kingdom, BS22 8NX

Director01 May 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 Stuart Hide
Notified on:21 October 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:7 Fallowfield, Runcorn, United Kingdom, WA7 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Ali
Notified on:03 August 2020
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:4 Fir Tree Avenue, Oldham, United Kingdom, OL8 2SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Collymore
Notified on:04 December 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:48 James Avenue, Dagenham, United Kingdom, RM8 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Mihaylovich Samsonov
Notified on:09 July 2019
Status:Active
Date of birth:February 1973
Nationality:Bulgarian
Country of residence:United Kingdom
Address:30 William Street, Bedworth, United Kingdom, CV12 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Shaw
Notified on:02 August 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:28 Gidlow Lane, Wigan, United Kingdom, WN6 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elliott Scott
Notified on:13 April 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elijah Lukengu
Notified on:28 July 2017
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:10a Stondon Park, London, England, SE23 1LA
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:England
Address:10a Stondon Park, London, England, SE23 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.