UKBizDB.co.uk

DUTTOFORD HAULAGE LTD

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

This company is commonly known as Duttoford Haulage Ltd. The company was founded 10 years ago and was given the registration number 08952943. The firm's registered office is in LIVERPOOL. You can find them at 6 Rishton Close, , Liverpool, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:DUTTOFORD HAULAGE LTD
Company Number:08952943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:6 Rishton Close, Liverpool, United Kingdom, L5 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE

Director02 March 2023Active
20, Shaftesbury Waye, Hayes, United Kingdom, UB4 0XB

Director28 April 2015Active
Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE

Director10 March 2022Active
Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE

Director01 September 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 February 2021Active
6, North Hyde Gardens, Hayes, United Kingdom, UB3 4QR

Director01 October 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 March 2014Active
128, Beckley Road, Nottingham, United Kingdom, NG8 6GW

Director30 June 2016Active
25, Hazel Grove, Livingston, United Kingdom, EH54 5JW

Director16 April 2014Active
21 Abdale Road, Liverpool, United Kingdom, L11 3EE

Director11 August 2017Active
28, Chalfont Road, London, United Kingdom, SE25 4AA

Director13 August 2015Active
3, Beck House, Upton Road, Edmonton, United Kingdom, N18 2LJ

Director24 June 2014Active
198, Farmborough, Netherfield, Milton Keynes, United Kingdom, MK6 4HS

Director25 November 2014Active
6 Rishton Close, Liverpool, United Kingdom, L5 4TP

Director18 June 2020Active
24 Glyn Avenue, Doncaster, United Kingdom, DN1 2QG

Director26 November 2019Active

People with Significant Control

Mrs Fozia Ghulam
Notified on:08 June 2023
Status:Active
Date of birth:June 1974
Nationality:Dutch
Country of residence:England
Address:Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akhtar Aslam Atcha
Notified on:01 September 2022
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ummar Ali
Notified on:30 March 2022
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:16 February 2021
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 Febin Varghese
Notified on:18 June 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:6 Rishton Close, Liverpool, United Kingdom, L5 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum Wright
Notified on:26 November 2019
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:24 Glyn Avenue, Doncaster, United Kingdom, DN1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Moss
Notified on:11 August 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:21 Abdale Road, Liverpool, United Kingdom, L11 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mkhululi Masuku
Notified on:30 June 2016
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:21 Abdale Road, Liverpool, United Kingdom, L11 3EE
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.