UKBizDB.co.uk

ENCHMARSH HAULAGE LTD

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

This company is commonly known as Enchmarsh Haulage Ltd. The company was founded 10 years ago and was given the registration number 08943078. The firm's registered office is in WESTON SUPER MARE. You can find them at 16 Spring Hill, , Weston Super Mare, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ENCHMARSH HAULAGE LTD
Company Number:08943078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:16 Spring Hill, Weston Super Mare, United Kingdom, BS22 9AP
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

Director04 July 2022Active
107 Carr Road, Northolt, United Kingdom, UB5 4RB

Director02 September 2019Active
12 Poplar Street, Haslingden, Rossendale, United Kingdom, BB4 5LY

Director18 February 2019Active
43 Tildsley Crescent, Runcorn, United Kingdom, WA7 4RN

Director17 November 2020Active
218, Hylton Road, Sunderland, United Kingdom, SR4 7UZ

Director18 October 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
14, Town Street, Upwell, Wisbech, United Kingdom, PE14 9AF

Director20 June 2017Active
16 Spring Hill, Weston Super Mare, United Kingdom, BS22 9AP

Director07 September 2020Active
21 Glan Y Pwll Road, Blaenau Ffestiniog, Wales, LL41 3NR

Director03 May 2018Active
238b Cannock Road, Cannock, United Kingdom, WS11 5DB

Director02 August 2018Active
10, Fernlea Street, Waterfront, Rossendale, United Kingdom, BB4 7JF

Director03 April 2014Active
203 Downall Green Road, Wigan, United Kingdom, WN4 0DW

Director20 June 2019Active
11 Holmesdale Court, Holmesdale Gardens, Hastings, United Kingdom, TN34 1LZ

Director10 March 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Gary James Cook
Notified on:17 November 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:43 Tildsley Crescent, Runcorn, United Kingdom, WA7 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Hawkins
Notified on:07 September 2020
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:16 Spring Hill, Weston Super Mare, United Kingdom, BS22 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vince Trevitt
Notified on:10 March 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:11 Holmesdale Court, Holmesdale Gardens, Hastings, United Kingdom, TN34 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Christopher
Notified on:02 September 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:107 Carr Road, Northolt, United Kingdom, UB5 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Anthony Silvester
Notified on:20 June 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:203 Downall Green Road, Wigan, United Kingdom, WN4 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Westley Paul Connor
Notified on:18 February 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:12 Poplar Street, Haslingden, Rossendale, United Kingdom, BB4 5LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nuno Ribeiro-Goncalves
Notified on:02 August 2018
Status:Active
Date of birth:July 1982
Nationality:Portuguese
Country of residence:United Kingdom
Address:238b Cannock Road, Cannock, United Kingdom, WS11 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arwel Jones
Notified on:03 May 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Wales
Address:21 Glan Y Pwll Road, Blaenau Ffestiniog, Wales, LL41 3NR
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Codrut-Gratian Farau
Notified on:20 June 2017
Status:Active
Date of birth:July 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:14, Town Street, Wisbech, United Kingdom, PE14 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jamie Cooper
Notified on:18 October 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:14, Town Street, Wisbech, United Kingdom, PE14 9AF
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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-27Dissolution

Dissolution application strike off company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Address

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

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

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

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-23Address

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

Download

Copyright © 2024. All rights reserved.