UKBizDB.co.uk

ENGOLLAN HAULAGE LTD

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

This company is commonly known as Engollan Haulage Ltd. The company was founded 10 years ago and was given the registration number 09134610. The firm's registered office is in AYLESBURY. You can find them at 9 Grenadier Path, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ENGOLLAN HAULAGE LTD
Company Number:09134610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Grenadier Path, Aylesbury, United Kingdom, HP18 0GR
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

Director08 June 2022Active
221 Rose Hill Road, Ashton-Under-Lyne, England, OL6 8HT

Director20 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
7 Gideon Road, London, United Kingdom, SW11 5UA

Director11 September 2018Active
55, Fitzroy Drive, Oakwood, Leeds, United Kingdom, LS8 4AG

Director09 May 2017Active
8 Blacklands Cresent, Forest Row, United Kingdom, RH18 5NN

Director17 December 2019Active
102 Kings Road, Evesham, United Kingdom, WR11 3BS

Director09 July 2020Active
9 Grenadier Path, Aylesbury, United Kingdom, HP18 0GR

Director27 October 2020Active
22, Heath Street, Golden Hill, Staffordshire, United Kingdom, ST6 5RZ

Director29 July 2014Active
13 Arisdale Close, South Ockendon, United Kingdom, RM15 5FR

Director13 November 2018Active
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE

Director27 October 2020Active
54, The Readings, Harlow, United Kingdom, CM18 7BU

Director19 November 2014Active
12, Seymour Road, Northfleet, United Kingdom, DA11 7BN

Director09 September 2016Active
235, Bath Road, Keynsham, Bristol, United Kingdom, BS31 1TN

Director05 February 2015Active
11, Wilsons Close, Nether Stowey, Bridgwater, United Kingdom, TA5 1LS

Director10 April 2015Active
5, Chepstow Close, Kettering, United Kingdom, NN15 5EP

Director05 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 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 James House
Notified on:27 October 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:9 Grenadier Path, Aylesbury, United Kingdom, HP18 0GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard David Hobbs
Notified on:09 July 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:102 Kings Road, Evesham, United Kingdom, WR11 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Grist
Notified on:17 December 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:8 Blacklands Cresent, Forest Row, United Kingdom, RH18 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Nash
Notified on:13 November 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:13 Arisdale Close, South Ockendon, United Kingdom, RM15 5FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Masoud Foroozandehasal
Notified on:11 September 2018
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:7 Gideon Road, London, United Kingdom, SW11 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Arthur Brown
Notified on:20 April 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:221 Rose Hill Road, Ashton-Under-Lyne, England, OL6 8HT
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 Alan Gordon Foster
Notified on:09 May 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:55, Fitzroy Drive, Leeds, United Kingdom, LS8 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martyn Walker
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:55, Fitzroy Drive, Leeds, United Kingdom, LS8 4AG
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.