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.
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 | : |
|
Registered Address | : | 35 Habberley Lane, Kidderminster, England, DY11 5JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 February 2022 | Active |
The Cottage, 51 High Street, Foxton, United Kingdom, CB22 6RP | Director | 31 March 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
4, New Lane, Oswaldtwistle, Accrington, United Kingdom, BB5 3PH | Director | 02 April 2015 | Active |
19, New England Street, St. Albans, United Kingdom, AL3 4QG | Director | 13 April 2016 | Active |
35 Habberley Lane, Kidderminster, England, DY11 5JX | Director | 30 April 2019 | Active |
25, White Lodge Road, Bristol, United Kingdom, BS16 5ND | Director | 10 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-30 | Dissolution | Dissolution application strike off company. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.