UKBizDB.co.uk

EAGLESTONE HAULAGE LTD

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

This company is commonly known as Eaglestone Haulage Ltd. The company was founded 10 years ago and was given the registration number 08944849. The firm's registered office is in FRODSHAM. You can find them at 19 Sandfields, , Frodsham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EAGLESTONE HAULAGE LTD
Company Number:08944849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:19 Sandfields, Frodsham, United Kingdom, WA6 6PW
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

Director08 June 2022Active
83, Chelwood Avenue, Hatfield, United Kingdom, AL10 0RF

Director17 September 2015Active
The Old Bakery, Lock Road, North Cotes, Grimsby, England, DN36 5UP

Director13 March 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
6 Danycoed, Ystrad, Pentre, United Kingdom, CF41 7SL

Director02 August 2018Active
62 Fell Lane, Keighley, England, BD22 6DT

Director07 July 2017Active
10, Culford Walk, Felixstowe, United Kingdom, IP11 2YF

Director26 March 2014Active
15, Sevendwellings View, Brierley Hill, United Kingdom, DY5 3BT

Director14 March 2017Active
47 Bonsall Street, Manchester, United Kingdom, M15 6DP

Director14 October 2019Active
27, St Hildas Road, Leeds, United Kingdom, LS9 0BG

Director05 August 2016Active
19 Sandfields, Frodsham, United Kingdom, WA6 6PW

Director17 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 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 Max Wainwright
Notified on:17 July 2020
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:19 Sandfields, Frodsham, United Kingdom, WA6 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lance Jones
Notified on:14 October 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:47 Bonsall Street, Manchester, United Kingdom, M15 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Rex Beasley
Notified on:13 March 2019
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:The Old Bakery, Lock Road, North Cotes, Grimsby, England, DN36 5UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Fry
Notified on:02 August 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:6 Danycoed, Ystrad, Pentre, United Kingdom, CF41 7SL
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Healey
Notified on:07 July 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:62 Fell Lane, Keighley, England, BD22 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kevin Mcevilly
Notified on:05 August 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:62 Fell Lane, Keighley, England, BD22 6DT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Address

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

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-02-25Address

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

Download
2020-02-25Address

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

Download

Copyright © 2024. All rights reserved.