UKBizDB.co.uk

EDENFIELD HAULAGE LTD

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

This company is commonly known as Edenfield Haulage Ltd. The company was founded 11 years ago and was given the registration number 08992544. The firm's registered office is in LONDON. You can find them at Flat 13 Gadsden House, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EDENFIELD HAULAGE LTD
Company Number:08992544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 13 Gadsden House, London, United Kingdom, W10 5DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 August 2022Active
35 Marsh View, Gravesend, England, DA12 2LX

Director05 December 2019Active
28, Tyler Street, Ipswich, United Kingdom, IP2 8HF

Director20 September 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director11 May 2019Active
Flat 4, Westall Court, Eagle Street, Buxton, United Kingdom, SK17 6ER

Director11 July 2016Active
10, Salisbury Street, Warrington, United Kingdom, WA1 3AS

Director06 June 2016Active
51, Florence Avenue, Doncaster, United Kingdom, DN4 0QB

Director17 April 2014Active
66 Southwell Grove Road, London, United Kingdom, E11 4PP

Director02 August 2017Active
Flat 13 Gadsden House, London, United Kingdom, W10 5DX

Director21 August 2020Active
6, Parkfield Avenue, Tamworth, United Kingdom, B77 1HA

Director12 February 2015Active
19 Lorne Street, Bradford, United Kingdom, BD4 7PS

Director18 September 2018Active
37 Juniper Avenue, Matson, Gloucester, United Kingdom, GL4 6AW

Director12 July 2019Active
3, Coronation Crescent, Low Pittington, Durham, United Kingdom, DH6 1BG

Director13 July 2015Active
23 Broadlands, Meltham, Holmfirth, United Kingdom, HD9 5QY

Director12 March 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 August 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 Earl Oflaherty
Notified on:21 August 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Flat 13 Gadsden House, London, United Kingdom, W10 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Claudiu Cirstea
Notified on:05 December 2019
Status:Active
Date of birth:August 1993
Nationality:Romanian
Country of residence:England
Address:35 Marsh View, Gravesend, England, DA12 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iliya Stoyanov Spasov
Notified on:12 July 2019
Status:Active
Date of birth:March 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:37 Juniper Avenue, Matson, Gloucester, United Kingdom, GL4 6AW
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:11 May 2019
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 Daniel Browne
Notified on:05 December 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Flat 25, 41 Grange Walk, London, England, SE1 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Radoslaw Grzegorz Sala
Notified on:18 September 2018
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:United Kingdom
Address:19 Lorne Street, Bradford, United Kingdom, BD4 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Jack Worrall
Notified on:12 March 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:23 Broadlands, Meltham, Holmfirth, United Kingdom, HD9 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Mitchell
Notified on:02 August 2017
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:66 Southwell Grove Road, London, United Kingdom, E11 4PP
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:22 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.