UKBizDB.co.uk

FINSTHWAITE HAULAGE LTD

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

This company is commonly known as Finsthwaite Haulage Ltd. The company was founded 10 years ago and was given the registration number 08959326. The firm's registered office is in KIDDERMINSTER. You can find them at 35 Habberley Lane, , Kidderminster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FINSTHWAITE HAULAGE LTD
Company Number:08959326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:35 Habberley Lane, Kidderminster, England, DY11 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director02 February 2022Active
The Cottage, 51 High Street, Foxton, United Kingdom, CB22 6RP

Director31 March 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
4, New Lane, Oswaldtwistle, Accrington, United Kingdom, BB5 3PH

Director02 April 2015Active
19, New England Street, St. Albans, United Kingdom, AL3 4QG

Director13 April 2016Active
35 Habberley Lane, Kidderminster, England, DY11 5JX

Director30 April 2019Active
25, White Lodge Road, Bristol, United Kingdom, BS16 5ND

Director10 July 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:02 February 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 Chris Thacker
Notified on:30 April 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:35 Habberley Lane, Kidderminster, England, DY11 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Omar Elmehdaoui
Notified on:13 April 2016
Status:Active
Date of birth:December 1984
Nationality:Moroccan
Country of residence:United Kingdom
Address:19, New England Street, St Albans, United Kingdom, AL3 4QG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

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
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-10Address

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

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.