UKBizDB.co.uk

GILMORTON HAULAGE LTD

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

This company is commonly known as Gilmorton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08976259. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GILMORTON HAULAGE LTD
Company Number:08976259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director13 November 2020Active
47 North Circular Road, London, United Kingdom, NW10 0PJ

Director04 January 2019Active
23, Collingwood Avenue, Blackpool, United Kingdom, FY3 8DE

Director21 June 2016Active
11, Clanfield Road, Bilborough, Nottingham, United Kingdom, NG8 4EP

Director14 April 2014Active
109, Bevan Lee Road, Cannock, United Kingdom, WS11 4PU

Director12 January 2015Active
Flat 4c, 1 Lamb Street, Coventry, United Kingdom, CV1 4AE

Director09 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
45, Chestnut Lane, Clifton Campville, Tamworth, United Kingdom, B79 0BW

Director16 September 2014Active
21, Claremont Street, Failsworth, Manchester, United Kingdom, M35 9PE

Director17 November 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:13 November 2020
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 Anthony Wade
Notified on:19 August 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:5 Lacey Mews, London, United Kingdom, E3 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yahye Ahmed
Notified on:04 January 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:47 North Circular Road, London, United Kingdom, NW10 0PJ
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Doyle
Notified on:09 November 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 4c, 1 Lamb Street, Coventry, United Kingdom, CV1 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 4c, 1 Lamb Street, Coventry, United Kingdom, CV1 4AE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-26Dissolution

Dissolution application strike off company.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company.

Download
2020-11-16Address

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

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Address

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

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Notice of removal of a director.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Address

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

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.