UKBizDB.co.uk

EDINGWORTH HAULAGE LTD

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

This company is commonly known as Edingworth Haulage Ltd. The company was founded 10 years ago and was given the registration number 08983448. The firm's registered office is in CLEETHORPES. You can find them at Flat 1 33 Grimsby Road, , Cleethorpes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EDINGWORTH HAULAGE LTD
Company Number:08983448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 1 33 Grimsby Road, Cleethorpes, United Kingdom, DN35 7AQ
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

Director11 February 2022Active
24, Hamfallow Court, Newton, Berkeley, United Kingdom, GL13 9PD

Director18 April 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director23 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
32, Potters Field, Harlow, United Kingdom, CM17 9BZ

Director09 June 2017Active
26, Okell Grove, Leigh, United Kingdom, WN7 5AU

Director17 January 2017Active
29 Turnage Road, Dagenham, United Kingdom, RM8 1RB

Director12 February 2019Active
Flat 1 33 Grimsby Road, Cleethorpes, United Kingdom, DN35 7AQ

Director27 August 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 February 2022
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 Gheorghe Vitelaru
Notified on:27 August 2019
Status:Active
Date of birth:May 1979
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 1 33 Grimsby Road, Cleethorpes, United Kingdom, DN35 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Thomas
Notified on:12 February 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:29 Turnage Road, Dagenham, United Kingdom, RM8 1RB
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 Mindaugas Kraunevicius
Notified on:09 June 2017
Status:Active
Date of birth:March 1970
Nationality:Lithuanian
Country of residence:United Kingdom
Address:32, Potters Field, Harlow, United Kingdom, CM17 9BZ
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:23 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:32, Potters Field, Harlow, United Kingdom, CM17 9BZ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Address

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

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Address

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

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Address

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

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.