UKBizDB.co.uk

FULLWOOD HAULAGE LTD

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

This company is commonly known as Fullwood Haulage Ltd. The company was founded 10 years ago and was given the registration number 08943368. The firm's registered office is in SWANSEA. You can find them at 462 Birchgrove Road, , Swansea, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FULLWOOD HAULAGE LTD
Company Number:08943368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:462 Birchgrove Road, Swansea, United Kingdom, SA7 9NR
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

Director04 May 2022Active
199, Whistler Court, Cezanne Road, Watford, United Kingdom, WD25 9AY

Director30 October 2014Active
37 Lindfield Road, Stockport, United Kingdom, SK5 6SD

Director10 July 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
5, Shackleton Square, Cricketers Way, Andover, United Kingdom, SP10 5DS

Director31 March 2014Active
61, West Road, Oakham, United Kingdom, LE15 6LT

Director26 August 2015Active
23 Reddicap Hill, Sutton Coldfield, United Kingdom, B75 7BQ

Director05 September 2019Active
2, Chapel Street, Crowie, Scunthorpe, United Kingdom, DN17 4NH

Director10 October 2016Active
18 Brynceunant, Ammanford, United Kingdom, SA18 1AH

Director20 November 2020Active
20 Harrold Road, Dagenham, England, RM8 2ND

Director27 July 2017Active
6 Roeburn Close, Mapplewell, Barnsley, England, S75 5QH

Director18 April 2018Active
23 Newhall Street, West Bromwich, United Kingdom, B70 7DD

Director16 October 2018Active
Flat 57 Langland House, Chaucer Way, London, United Kingdom, SW19 1UN

Director28 January 2015Active
462 Birchgrove Road, Swansea, United Kingdom, SA7 9NR

Director13 July 2020Active
51 Roxburgh Court, Motherwell, United Kingdom, ML1 4GQ

Director18 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon James
Notified on:20 November 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:18 Brynceunant, Ammanford, United Kingdom, SA18 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Westwood
Notified on:13 July 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:462 Birchgrove Road, Swansea, United Kingdom, SA7 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Edward Hounslow
Notified on:05 September 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:23 Reddicap Hill, Sutton Coldfield, United Kingdom, B75 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Williamson
Notified on:18 April 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:51 Roxburgh Court, Motherwell, United Kingdom, ML1 4GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Olegs Pirogs
Notified on:16 October 2018
Status:Active
Date of birth:September 1983
Nationality:Latvian
Country of residence:United Kingdom
Address:23 Newhall Street, West Bromwich, United Kingdom, B70 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Arroyo
Notified on:10 July 2018
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:37 Lindfield Road, Stockport, United Kingdom, SK5 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Neul
Notified on:18 April 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:6 Roeburn Close, Mapplewell, Barnsley, England, S75 5QH
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
Mr George Manning
Notified on:27 July 2017
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:20 Harrold Road, Dagenham, England, RM8 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ethan George Howe
Notified on:10 October 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-05-10Address

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

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Address

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

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.