Warning: file_put_contents(c/25dca1ea32e97950538a5346b3bb2594.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fincham Haulage Ltd, LN2 2JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FINCHAM HAULAGE LTD

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

This company is commonly known as Fincham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08948153. The firm's registered office is in LINCOLN. You can find them at 5 Hannah House, Burwell Close, Lincoln, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FINCHAM HAULAGE LTD
Company Number:08948153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:5 Hannah House, Burwell Close, Lincoln, United Kingdom, LN2 2JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Jubilee Lane, Milton Under Wychwood, Oxfordshire, United Kingdom, OX7 6EW

Director25 October 2022Active
5 Hannah House, Burwell Close, Lincoln, United Kingdom, LN2 2JD

Director08 July 2020Active
65 Shakespeare Avenue, Mansfield Woodhouse, Mansfield, England, NG19 8EU

Director29 May 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
144, Halton Moor Road, Leeds, United Kingdom, LS15 0AW

Director05 June 2017Active
50, Bowbridge Gardens, Bottesford, Nottingham, United Kingdom, NG13 0AZ

Director14 April 2014Active
97 Bethany Waye, Feltham, United Kingdom, TW14 8HH

Director17 December 2020Active
256a High Road, Harrow, England, HA3 7BB

Director23 May 2018Active
34 Old Road, Harlow, United Kingdom, CM17 0HB

Director12 October 2018Active
4, Tokio Road, Portsmouth, United Kingdom, PO3 5AT

Director28 January 2015Active
7a, Wrekin Road, Bridgnorth, United Kingdom, WV16 4NY

Director23 March 2016Active

People with Significant Control

Mr Patrick Ward
Notified on:25 October 2022
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:20 Jubilee Lane, Milton Under Wychwood, Oxfordshire, United Kingdom, OX7 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmed Hussein
Notified on:17 December 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:97 Bethany Waye, Feltham, United Kingdom, TW14 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Bateman
Notified on:08 July 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:5 Hannah House, Burwell Close, Lincoln, United Kingdom, LN2 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gabriel Donnelly
Notified on:29 May 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:65 Shakespeare Avenue, Mansfield Woodhouse, Mansfield, England, NG19 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michal Kwapisz
Notified on:12 October 2018
Status:Active
Date of birth:December 1986
Nationality:Polish
Country of residence:United Kingdom
Address:34 Old Road, Harlow, United Kingdom, CM17 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alin Rubin Jitar
Notified on:23 May 2018
Status:Active
Date of birth:March 1991
Nationality:Romanian
Country of residence:England
Address:256a High Road, Harrow, England, HA3 7BB
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Wood
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:34 Old Road, Harlow, United Kingdom, CM17 0HB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.