UKBizDB.co.uk

FINBOROUGH HAULAGE LTD

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

This company is commonly known as Finborough Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947983. The firm's registered office is in OLDHAM. You can find them at 15 Kimberley Street, , Oldham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FINBOROUGH HAULAGE LTD
Company Number:08947983
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:15 Kimberley Street, Oldham, United Kingdom, OL8 4NY
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

Director11 August 2022Active
1 Leadon Place, Ledbury, Herefordshire, England, HR8 2GD

Director24 April 2019Active
81 Riverside Gardens, London, United Kingdom, W6 9LF

Director22 October 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
53 Flaxen Road, London, United Kingdom, E4 9TZ

Director04 December 2019Active
135, Friars Croft, Kirkintilloch, Glasgow, United Kingdom, G66 2AX

Director17 April 2014Active
19, Whalley Grove, Cogenhoe, Northampton, United Kingdom, NN7 1NY

Director14 August 2014Active
15 Kimberley Street, Oldham, United Kingdom, OL8 4NY

Director20 July 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 August 2022
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 Jonathan Wood
Notified on:20 July 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:15 Kimberley Street, Oldham, United Kingdom, OL8 4NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Harris
Notified on:04 December 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:53 Flaxen Road, London, United Kingdom, E4 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balhar Badesha
Notified on:24 April 2019
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:1 Leadon Place, Ledbury, Herefordshire, England, HR8 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sashko Dimov
Notified on:22 October 2018
Status:Active
Date of birth:June 1982
Nationality:Polish
Country of residence:United Kingdom
Address:81 Riverside Gardens, London, United Kingdom, W6 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:19, Whalley Grove, Northampton, NN7 1NY
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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Address

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

Download
2022-08-24Address

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

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Address

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

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-12-19Address

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

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.