UKBizDB.co.uk

ELLICOMBE HAULAGE LTD

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

This company is commonly known as Ellicombe Haulage Ltd. The company was founded 9 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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:09300753: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Alpine Road, Stockport, United Kingdom, SK1 2NL

Director04 November 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
33, Mansfield Road, Mansfield Woodhouse, Notts, United Kingdom, NG19 9JL

Director17 June 2015Active
., ., ., .

Director26 July 2018Active
4, Beckenham Close, Stoke-On-Trent, United Kingdom, ST3 6HW

Director15 November 2016Active
25, Briarswood, Chelmsford, United Kingdom, CM1 6UH

Director05 December 2014Active
43 Balmoral Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9PW

Director27 February 2018Active
41 Abbey Road, Halesowen, United Kingdom, B63 2HF

Director03 September 2019Active
31, Alloa Road, Tullibody, Alloa, United Kingdom, FK10 2TF

Director30 May 2017Active
54 Minsthorpe Lane, South Elmsall, Pontefract, England, WF9 2PD

Director29 May 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.