This company is commonly known as Fylingthorpe Haulage Ltd. The company was founded 10 years ago and was given the registration number 08990372. The firm's registered office is in WORTHING. You can find them at 8 Melbourne Avenue, , Worthing, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FYLINGTHORPE HAULAGE LTD |
---|---|---|
Company Number | : | 08990372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Melbourne Avenue, Worthing, United Kingdom, BN12 4RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
7, York Road, Gravesend, United Kingdom, DA12 5JW | Director | 03 August 2015 | Active |
Flat 4, Ash Court, 52-54 Alexandra Road South, Manchester, England, M16 8QE | Director | 22 March 2018 | Active |
1, Alford, Ouston, Chester Le Street, United Kingdom, DH2 1RT | Director | 05 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 10 April 2014 | Active |
6, Sims Lane, Quedgeley, Gloucester, United Kingdom, GL2 3NJ | Director | 28 April 2015 | Active |
16 Westbury Avenue, Sale, England, M33 4WQ | Director | 17 December 2018 | Active |
8 Melbourne Avenue, Worthing, United Kingdom, BN12 4RT | Director | 19 August 2020 | Active |
5, Doble Close, Curyy Mallet, Taunton, United Kingdom, TA3 6SY | Director | 06 May 2014 | Active |
46 Norbury Road, Birmingham, United Kingdom, B44 9NB | Director | 30 November 2020 | Active |
189, Bardon Road, Coalville, Leicestershire, United Kingdom, LE67 4BG | Director | 01 April 2016 | Active |
68 Castle Milk Drive, Flat 02, Glasgow, Scotland, G45 9TW | Director | 26 June 2019 | Active |
37 Belmont St, Mexborough, United Kingdom, S64 9NF | Director | 12 March 2020 | Active |
65, Cox Tor Road, Tatistock, Devon, United Kingdom, PL19 9JG | Director | 17 October 2014 | Active |
3 New Church Walk, Radcliffe, Manchester, United Kingdom, M26 2UF | Director | 30 June 2020 | Active |
17a Greystones, Leyland, United Kingdom, PR26 7UH | Director | 19 May 2021 | Active |
18, Peterswood, Harlow, United Kingdom, CM18 7RJ | Director | 13 May 2015 | Active |
75a, High Street, Lochwinnoch, United Kingdom, PA12 4AB | Director | 24 June 2015 | Active |
126 Mulliner Street, Coventry, England, CV6 5EU | Director | 21 July 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
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 | : |
|
Mr Mark Rose | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17a Greystones, Leyland, United Kingdom, PR26 7UH |
Nature of control | : |
|
Mr Kevin Mcmahon | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Norbury Road, Birmingham, United Kingdom, B44 9NB |
Nature of control | : |
|
Mr Paul Johnson | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Melbourne Avenue, Worthing, United Kingdom, BN12 4RT |
Nature of control | : |
|
Mr Paul Rainford | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 New Church Walk, Radcliffe, Manchester, United Kingdom, M26 2UF |
Nature of control | : |
|
Mr Arkadiusz Prazuch | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 37 Belmont St, Mexborough, United Kingdom, S64 9NF |
Nature of control | : |
|
Mr Ryan Murray | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 68 Castle Milk Drive, Flat 02, Glasgow, Scotland, G45 9TW |
Nature of control | : |
|
Mr Alan Roy Higham | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Westbury Avenue, Sale, England, M33 4WQ |
Nature of control | : |
|
Mr Nasir Barud | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Ash Court, 52-54 Alexandra Road South, Manchester, England, M16 8QE |
Nature of control | : |
|
Mr Thomas Wilson | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 126 Mulliner Street, Coventry, England, CV6 5EU |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-20 | Dissolution | Dissolution application strike off company. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.