UKBizDB.co.uk

DURLEIGH HAULAGE LTD

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

This company is commonly known as Durleigh Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950560. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DURLEIGH HAULAGE LTD
Company Number:08950560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director22 January 2020Active
9 Furnace Drive, Daventry, United Kingdom, NN11 9FU

Director05 August 2019Active
6, Lochbuie Court, Mansfield, United Kingdom, NG18 2BR

Director18 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
12, Hawthorne Cresent, Skelmersdale, United Kingdom, WN8 8DH

Director14 July 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 January 2020
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 Alin Dragos Antica
Notified on:05 August 2019
Status:Active
Date of birth:August 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:9 Furnace Drive, Daventry, United Kingdom, NN11 9FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Kehoe
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Address

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

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Address

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

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Accounts

Change account reference date company previous shortened.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Address

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

Download

Copyright © 2024. All rights reserved.