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)