UKBizDB.co.uk

FRITHSDEN HAULAGE LTD

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

This company is commonly known as Frithsden Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947263. The firm's registered office is in ROTHERHAM. You can find them at 9 Jewitt Road, , Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FRITHSDEN HAULAGE LTD
Company Number:08947263
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:9 Jewitt Road, Rotherham, United Kingdom, S61 3HQ
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

Director11 February 2022Active
9 Jewitt Road, Rotherham, United Kingdom, S61 3HQ

Director04 March 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
68, Daldowie Street, Coatbridge, United Kingdom, ML5 5DJ

Director17 April 2014Active
58, Dysons Close, Measham, Swadlincote, United Kingdom, DE12 7NN

Director14 October 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 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 Brett Anthony Driver
Notified on:04 March 2019
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:United Kingdom
Address:9 Jewitt Road, Rotherham, United Kingdom, S61 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tracey Ricketts
Notified on:14 October 2016
Status:Active
Date of birth:November 1963
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

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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-10Dissolution

Dissolution application strike off company.

Download
2022-02-17Address

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

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Address

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

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Accounts

Change account reference date company previous shortened.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.