UKBizDB.co.uk

FYLINGTHORPE HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Melbourne Avenue, Worthing, United Kingdom, BN12 4RT
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

Director11 March 2023Active
7, York Road, Gravesend, United Kingdom, DA12 5JW

Director03 August 2015Active
Flat 4, Ash Court, 52-54 Alexandra Road South, Manchester, England, M16 8QE

Director22 March 2018Active
1, Alford, Ouston, Chester Le Street, United Kingdom, DH2 1RT

Director05 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director10 April 2014Active
6, Sims Lane, Quedgeley, Gloucester, United Kingdom, GL2 3NJ

Director28 April 2015Active
16 Westbury Avenue, Sale, England, M33 4WQ

Director17 December 2018Active
8 Melbourne Avenue, Worthing, United Kingdom, BN12 4RT

Director19 August 2020Active
5, Doble Close, Curyy Mallet, Taunton, United Kingdom, TA3 6SY

Director06 May 2014Active
46 Norbury Road, Birmingham, United Kingdom, B44 9NB

Director30 November 2020Active
189, Bardon Road, Coalville, Leicestershire, United Kingdom, LE67 4BG

Director01 April 2016Active
68 Castle Milk Drive, Flat 02, Glasgow, Scotland, G45 9TW

Director26 June 2019Active
37 Belmont St, Mexborough, United Kingdom, S64 9NF

Director12 March 2020Active
65, Cox Tor Road, Tatistock, Devon, United Kingdom, PL19 9JG

Director17 October 2014Active
3 New Church Walk, Radcliffe, Manchester, United Kingdom, M26 2UF

Director30 June 2020Active
17a Greystones, Leyland, United Kingdom, PR26 7UH

Director19 May 2021Active
18, Peterswood, Harlow, United Kingdom, CM18 7RJ

Director13 May 2015Active
75a, High Street, Lochwinnoch, United Kingdom, PA12 4AB

Director24 June 2015Active
126 Mulliner Street, Coventry, England, CV6 5EU

Director21 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-20Dissolution

Dissolution application strike off company.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Address

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

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Address

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

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Address

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

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.