Warning: file_put_contents(c/207aab5ce08aaa3c74370f58a6458c7b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Etchingham Haulage Ltd, OL15 9LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETCHINGHAM HAULAGE LTD

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

This company is commonly known as Etchingham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950490. The firm's registered office is in LITTLEBOROUGH. You can find them at 5 Edmunds Fold, , Littleborough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ETCHINGHAM HAULAGE LTD
Company Number:08950490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:5 Edmunds Fold, Littleborough, United Kingdom, OL15 9LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Dr Mohammed Ayyaz
Notified on:17 May 2021
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 Mihail Dura
Notified on:22 March 2021
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:82 Alexandra Road, Plymouth, United Kingdom, PL2 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:18 January 2021
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 Ryan Ferries
Notified on:04 November 2020
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:5 Edmunds Fold, Littleborough, United Kingdom, OL15 9LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Achim
Notified on:18 August 2020
Status:Active
Date of birth:October 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:55 Windermere Avenue, Wembley, United Kingdom, HA9 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pv Paresh Vaja
Notified on:15 May 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:42 Cheney Road, Leicester, United Kingdom, LE4 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian John Mawdsley
Notified on:18 January 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:169a Gigg Lane, Bury, United Kingdom, BL9 9EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warner Clinton-Smith
Notified on:06 August 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:19 Cherwell Drive, Walsall, United Kingdom, WS8 7LQ
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 Bogdan Martinuc
Notified on:05 March 2018
Status:Active
Date of birth:April 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:26a Downway Lane, St Helens, United Kingdom, WA9 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lucian Cosmin Capatan
Notified on:19 July 2017
Status:Active
Date of birth:October 1976
Nationality:Romanian
Country of residence:England
Address:23 Levet Road, Doncaster, England, DN4 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Piotr Wiechowski
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Polish
Country of residence:England
Address:23 Levet Road, Doncaster, England, DN4 6JQ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.