This company is commonly known as Ellicombe Haulage Ltd. The company was founded 10 years ago and was given the registration number 09300753. The firm's registered office is in CARDIFF. You can find them at 09300753: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ELLICOMBE HAULAGE LTD |
---|---|---|
Company Number | : | 09300753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 09300753: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Alpine Road, Stockport, United Kingdom, SK1 2NL | Director | 04 November 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
33, Mansfield Road, Mansfield Woodhouse, Notts, United Kingdom, NG19 9JL | Director | 17 June 2015 | Active |
., ., ., . | Director | 26 July 2018 | Active |
4, Beckenham Close, Stoke-On-Trent, United Kingdom, ST3 6HW | Director | 15 November 2016 | Active |
25, Briarswood, Chelmsford, United Kingdom, CM1 6UH | Director | 05 December 2014 | Active |
43 Balmoral Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9PW | Director | 27 February 2018 | Active |
41 Abbey Road, Halesowen, United Kingdom, B63 2HF | Director | 03 September 2019 | Active |
31, Alloa Road, Tullibody, Alloa, United Kingdom, FK10 2TF | Director | 30 May 2017 | Active |
54 Minsthorpe Lane, South Elmsall, Pontefract, England, WF9 2PD | Director | 29 May 2019 | Active |
Mr James Levell | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Alpine Road, Stockport, United Kingdom, SK1 2NL |
Nature of control | : |
|
Mr Pjotrs Konnovs | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 18 Victoria Road, Dukinfield, United Kingdom, SK16 4UN |
Nature of control | : |
|
Mr Anthony David Simmons | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Abbey Road, Halesowen, United Kingdom, B63 2HF |
Nature of control | : |
|
Mr Keith Wood | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Minsthorpe Lane, South Elmsall, Pontefract, England, WF9 2PD |
Nature of control | : |
|
Mr Richard Owen Jones | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 St. Agnes Road, Kirkdale, Liverpool, United Kingdom, L4 1RS |
Nature of control | : |
|
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 | : |
|
Mr Lloyd Sealy | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Balmoral Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9PW |
Nature of control | : |
|
Mr William Watt | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Alloa Road, Alloa, United Kingdom, FK10 2TF |
Nature of control | : |
|
Thomas Hunter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.