UKBizDB.co.uk

GOSFIELD HAULAGE LTD

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

This company is commonly known as Gosfield Haulage Ltd. The company was founded 10 years ago and was given the registration number 08976547. 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:GOSFIELD HAULAGE LTD
Company Number:08976547
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

Director14 January 2020Active
15, The Leys, Yardley Hastings, Northamptonshire, United Kingdom, NN7 1EY

Director03 June 2014Active
50, Harney Court, Rugeley, United Kingdom, WS15 2NW

Director05 April 2016Active
65 Latrigg Close, Keswick, Cumbria, United Kingdom, CA12 4LF

Director24 July 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
197, Horns Mill Road, Hertford, United Kingdom, SG13 8HD

Director13 August 2015Active
61 Robinson Road, Dagenham, United Kingdom, RM10 7SS

Director21 December 2018Active
39/1, South Trinity Road, Trinity, Edinburgh, United Kingdom, EH5 3PN

Director05 October 2015Active
4, Arakan Crescent, Marchwood, Southampton, United Kingdom, SO40 4TS

Director24 May 2016Active
Scythe Stone Delph Cottage, Maggotts Nook Road, Rainford, St. Helens, United Kingdom, WA11 8PJ

Director04 January 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:14 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 Malcolm Coulthard
Notified on:24 July 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:65 Latrigg Close, Keswick, Cumbria, United Kingdom, CA12 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Lebeau
Notified on:21 December 2018
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:61 Robinson Road, Dagenham, United Kingdom, RM10 7SS
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 Sakiusa Taraki
Notified on:24 May 2016
Status:Active
Date of birth:April 1983
Nationality:Fijian
Country of residence:United Kingdom
Address:4, Arakan Crescent, Southampton, United Kingdom, SO40 4TS
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
2022-03-07Confirmation 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
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

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

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Address

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

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Address

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

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.