UKBizDB.co.uk

FARLEIGH HAULAGE LTD

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

This company is commonly known as Farleigh Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947496. The firm's registered office is in LEICESTER. You can find them at 51 Reeth Close, , Leicester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FARLEIGH HAULAGE LTD
Company Number:08947496
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:51 Reeth Close, Leicester, United Kingdom, LE4 0SP
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

Director04 July 2022Active
37 The Heys, Ashton-Under-Lyne, United Kingdom, OL6 9BF

Director19 February 2021Active
14, Hillcrest Road, Bradford, United Kingdom, BD13 3PQ

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

Director19 March 2014Active
8, Banwell Close, Bristol, United Kingdom, BS13 7DT

Director27 October 2014Active
59 Blacksmith Lane, Chesterfield, United Kingdom, S44 5TN

Director03 July 2020Active
122, Hereford Close, Barwell, Leicester, United Kingdom, LE9 8HU

Director08 April 2014Active
21 Providence Avenue, Harrow, England, HA2 0WN

Director04 July 2019Active
23 Carroll Close, Leigh, United Kingdom, WN7 4BU

Director14 January 2020Active
51 Reeth Close, Leicester, United Kingdom, LE4 0SP

Director03 November 2020Active
78, Balgarthno Road, Dundee, United Kingdom, DD2 4RA

Director20 March 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Matt O'Brien
Notified on:19 February 2021
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:37 The Heys, Ashton-Under-Lyne, United Kingdom, OL6 9BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Alan Riley
Notified on:03 November 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:51 Reeth Close, Leicester, United Kingdom, LE4 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Measham
Notified on:03 July 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:59 Blacksmith Lane, Chesterfield, United Kingdom, S44 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jude Edward James O'Connor
Notified on:14 January 2020
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:23 Carroll Close, Leigh, United Kingdom, WN7 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Mohamed
Notified on:04 July 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:21 Providence Avenue, Harrow, England, HA2 0WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Janos Buza
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Hungarian
Country of residence:United Kingdom
Address:14, Hillcrest Road, Bradford, United Kingdom, BD13 3PQ
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 (6 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
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Address

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

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Address

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

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

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

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.