Warning: file_put_contents(c/00dfcf07cafd347cf4c0b2788adc21c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Falmouth Haulage Ltd, NW10 8TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FALMOUTH HAULAGE LTD

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

This company is commonly known as Falmouth Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947463. The firm's registered office is in LONDON. You can find them at 90 Acton Lane, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FALMOUTH HAULAGE LTD
Company Number:08947463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:90 Acton Lane, London, United Kingdom, NW10 8TU
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

Director02 February 2022Active
90 Acton Lane, London, United Kingdom, NW10 8TU

Director23 July 2019Active
8, Newlands Road, Surfleet Seas End, Spalding, United Kingdom, PE11 4DT

Director08 April 2014Active
5, Walpole Road, Hartlepool, United Kingdom, TS25 4LJ

Director06 January 2016Active
22 Nags Head Road, Enfield, United Kingdom, EN3 7AJ

Director23 November 2018Active
32, Macadam Square, Ayr, United Kingdom, KA8 0DA

Director21 October 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
5, Four Turnings Bungalows, Fowey, Cornwall, United Kingdom, PL23 1JU

Director10 August 2015Active
10, Trelawney Way, Torpoint, United Kingdom, PL11 2QG

Director22 April 2015Active
152, Mulberry Road, Birmingham, United Kingdom, B30 1SU

Director05 April 2016Active
Gff, 25 Woodville Road, London, United Kingdom, E18 1JT

Director25 January 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 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 Luke Scott
Notified on:25 January 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:Gff, 25 Woodville Road, London, United Kingdom, E18 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adedeji Bamidele
Notified on:23 July 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:90 Acton Lane, London, United Kingdom, NW10 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manuel Da Silveira Rajani
Notified on:23 November 2018
Status:Active
Date of birth:July 1968
Nationality:Portuguese
Country of residence:United Kingdom
Address:22 Nags Head Road, Enfield, United Kingdom, EN3 7AJ
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 Barry Keith Powell
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-14Address

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

Download
2022-02-02Address

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

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Address

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

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Address

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

Download

Copyright © 2024. All rights reserved.