Warning: file_put_contents(c/c76ce22e37575b83481779221e24346b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/dd32aa0fa44dde028919ec21ff654ef1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Garford Haulage Ltd, DE7 4AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GARFORD HAULAGE LTD

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

This company is commonly known as Garford Haulage Ltd. The company was founded 10 years ago and was given the registration number 08985016. The firm's registered office is in ILKESTON. You can find them at 177 Little Hallam Lane, , Ilkeston, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GARFORD HAULAGE LTD
Company Number:08985016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:177 Little Hallam Lane, Ilkeston, United Kingdom, DE7 4AA
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

Director04 July 2022Active
13 Hazelbank Avenue, Manchester, England, M20 3ES

Director13 July 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
3 Western Circle, Manchester, England, M19 1JY

Director18 December 2019Active
9 Somerset Avenue, Cheltenham, England, GL51 8BW

Director27 March 2018Active
21, Chandlers Walk, St. Austell, United Kingdom, PL25 3NB

Director12 October 2016Active
5, Wallacewell Place, Glasgow, United Kingdom, G21 3NH

Director19 May 2017Active
5, Paget House, Woodside Way, Kingsheath, Northampton, United Kingdom, NN5 7HX

Director14 December 2015Active
33, Jay Road, Corby, United Kingdom, NN18 8RP

Director28 April 2014Active
68 Birchfield Road, Cheshunt, Waltham Cross, England, EN8 9PJ

Director30 September 2019Active
177 Little Hallam Lane, Ilkeston, United Kingdom, DE7 4AA

Director06 July 2020Active
9, Coploe Road, Ickleton, Saffron Walden, United Kingdom, CB10 1ST

Director24 February 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Aiden Stevens
Notified on:06 July 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:177 Little Hallam Lane, Ilkeston, United Kingdom, DE7 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Milo Kieran Edwards
Notified on:18 December 2019
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:3 Western Circle, Manchester, England, M19 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Smith
Notified on:30 September 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:68 Birchfield Road, Cheshunt, Waltham Cross, England, EN8 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marvin Coleman
Notified on:13 July 2018
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:13 Hazelbank Avenue, Manchester, England, M20 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Martin Hopton
Notified on:27 March 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:9 Somerset Avenue, Cheltenham, England, GL51 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dale Leeson
Notified on:12 October 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

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

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-08-01Address

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

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Address

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

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Address

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

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.