UKBizDB.co.uk

EVERINGHAM HAULAGE LTD

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

This company is commonly known as Everingham Haulage Ltd. The company was founded 9 years ago and was given the registration number 09139313. The firm's registered office is in CHERTSEY. You can find them at 18 Galsworthy Road, , Chertsey, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EVERINGHAM HAULAGE LTD
Company Number:09139313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:18 Galsworthy Road, Chertsey, United Kingdom, KT16 8EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director10 March 2023Active
52, Melville Street, Rochdale, United Kingdom, OL11 2UQ

Director20 June 2016Active
14, Bluebell Close, Corby, United Kingdom, NN18 8LZ

Director14 April 2015Active
3 Cragg Street, Colne, United Kingdom, BB8 9AY

Director26 February 2020Active
Flat 4 12 Lingfield Avenue, Kingston Upon Thames, United Kingdom, KT1 2TN

Director23 December 2019Active
8, Langton Close, Newton-Le-Willows, United Kingdom, WA12 9WH

Director21 October 2016Active
107 Wing Road, Leighton Buzzard, England, LU7 2NH

Director05 February 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
29 Siam Street, Manchester, England, M11 3RH

Director21 November 2017Active
Golden Lion, 17 Estcourt Road, Watford, United Kingdom, WD17 2PT

Director28 March 2018Active
39 Cemetery Road, Barnsley, England, S70 1XS

Director18 July 2017Active
5, Morwellham Close, The Barne Barton, Plymouth, United Kingdom, PL5 1FD

Director12 August 2014Active
7, Medoc Close, Basildon, United Kingdom, SS13 1NR

Director23 February 2015Active
22 Woodcroft, Telford, England, TF7 5ND

Director13 July 2018Active
18 Galsworthy Road, Chertsey, United Kingdom, KT16 8EW

Director21 July 2020Active
17, Lytham Street, Stoke On Trent, United Kingdom, ST4 7ED

Director19 December 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Wayne Timbrell
Notified on:21 July 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:18 Galsworthy Road, Chertsey, United Kingdom, KT16 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Byrd
Notified on:26 February 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:3 Cragg Street, Colne, United Kingdom, BB8 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fernando Castano
Notified on:23 December 2019
Status:Active
Date of birth:February 1967
Nationality:Spanish
Country of residence:United Kingdom
Address:Flat 4 12 Lingfield Avenue, Kingston Upon Thames, United Kingdom, KT1 2TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Day
Notified on:05 February 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:107 Wing Road, Leighton Buzzard, England, LU7 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Kenneth Pinfold
Notified on:13 July 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:22 Woodcroft, Telford, England, TF7 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Edward Harrington
Notified on:28 March 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Golden Lion, 17 Estcourt Road, Watford, United Kingdom, WD17 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Roger Hall
Notified on:21 November 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:29 Siam Street, Manchester, England, M11 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darran John Jewell-Christy
Notified on:18 July 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:39 Cemetery Road, Barnsley, England, S70 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Todea Alexandru
Notified on:30 June 2016
Status:Active
Date of birth:April 1991
Nationality:Romanian
Country of residence:England
Address:39 Cemetery Road, Barnsley, England, S70 1XS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Address

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

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Address

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

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Address

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

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.