UKBizDB.co.uk

GILTBROOK HAULAGE LTD

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

This company is commonly known as Giltbrook Haulage Ltd. The company was founded 10 years ago and was given the registration number 08976772. The firm's registered office is in HAYES. You can find them at 21 Lothian Avenue, , Hayes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GILTBROOK HAULAGE LTD
Company Number:08976772
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:21 Lothian Avenue, Hayes, United Kingdom, UB4 0EG
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

Director14 March 2024Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 January 2020Active
2, Little Roborough, Ashburton, Devon, United Kingdom, TQ13 7BQ

Director28 January 2015Active
9, Purdy Close, Old Hall, Warrington, United Kingdom, WA5 9QU

Director07 December 2015Active
21 Lothian Avenue, Hayes, United Kingdom, UB4 0EG

Director01 April 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
27, Dunelm Road, Thornley, Durham, United Kingdom, DH6 3HP

Director14 April 2015Active
40 Edison Road, Eccles, Manchester, England, M30 7AQ

Director30 January 2019Active
6 Primrose Gardens, Ouston, Chester Le Street, England, DH2 1RL

Director10 May 2019Active
44 Willow Close, Burbage, Hinckley, England, LE10 2JY

Director01 May 2018Active
57, Chichester Road, Bognor Regis, United Kingdom, PO21 2XH

Director15 July 2015Active
40, Shelley Close, Catshill, Bromsgrove, United Kingdom, B61 0NH

Director28 April 2017Active
Flat 1, 51 Marlborough Road, Tuebrook, Liverpool, United Kingdom, L13 8AU

Director19 September 2018Active
Flat 1, 67 Clifton Road, Weston-Super-Mare, United Kingdom, BS23 1BW

Director19 September 2014Active
51, Culcheth Lane, Newton Heath, Manchester, United Kingdom, M40 1LX

Director02 June 2014Active
55 Church Road, Basildon, United Kingdom, SS16 4AG

Director03 October 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Jehan Chinniah
Notified on:01 April 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:21 Lothian Avenue, Hayes, United Kingdom, UB4 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:08 January 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 Larry Woodward
Notified on:03 October 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:55 Church Road, Basildon, United Kingdom, SS16 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mallaby
Notified on:10 May 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:6 Primrose Gardens, Ouston, Chester Le Street, England, DH2 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Charles Kielty
Notified on:30 January 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:40 Edison Road, Eccles, Manchester, England, M30 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Powell
Notified on:19 September 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 51 Marlborough Road, Tuebrook, Liverpool, United Kingdom, L13 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Ronald Mitchell
Notified on:01 May 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:44 Willow Close, Burbage, Hinckley, England, LE10 2JY
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
Robert Canty
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
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

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
2024-03-15Address

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

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Address

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

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Address

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

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.