UKBizDB.co.uk

E HAUL LTD

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

This company is commonly known as E Haul Ltd. The company was founded 12 years ago and was given the registration number 07642636. The firm's registered office is in LEEDS. You can find them at 22a Main Street, Garforth, Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:E HAUL LTD
Company Number:07642636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 May 2011
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22a Main Street, Garforth, Leeds, LS25 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Robin Hood Lane, Chatham, England, ME5 9NN

Secretary23 May 2012Active
22a, Main Street, Garforth, Leeds, LS25 1AA

Director10 May 2018Active
The Nucleus, Brunel Way, Dartford, England, DA1 5GA

Director23 May 2012Active
Merrydale Works, Linford Road, Grays, England, RM16 4LQ

Director10 November 2017Active
Flat 14 Warehouse, K, 2 Western Gateway London, London, England, E16 1DR

Director23 May 2011Active
27, City Business Centre, City Business Centre, Lower Road Lower Road, London, United Kingdom, SE16 2XB

Director29 April 2013Active
27, City Business Centre, Jamesville Way Asenby, Thirsk, England, YO7 3QP

Corporate Director29 April 2013Active

People with Significant Control

Mr David Allon
Notified on:10 May 2018
Status:Active
Date of birth:August 1979
Nationality:British
Address:22a, Main Street, Leeds, LS25 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as trust
Miss Olivia Pemberton
Notified on:10 November 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Merrydale Works, Linford Road, Grays, England, RM16 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Allon
Notified on:24 September 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:The Nucleus, Brunel Way, Dartford, England, DA1 5GA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-08Address

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

Download
2021-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Address

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

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Address

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

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-10Address

Move registers to registered office company with new address.

Download
2018-05-10Address

Move registers to registered office company with new address.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.