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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 14 January 2020 | Active |
15, The Leys, Yardley Hastings, Northamptonshire, United Kingdom, NN7 1EY | Director | 03 June 2014 | Active |
50, Harney Court, Rugeley, United Kingdom, WS15 2NW | Director | 05 April 2016 | Active |
65 Latrigg Close, Keswick, Cumbria, United Kingdom, CA12 4LF | Director | 24 July 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
197, Horns Mill Road, Hertford, United Kingdom, SG13 8HD | Director | 13 August 2015 | Active |
61 Robinson Road, Dagenham, United Kingdom, RM10 7SS | Director | 21 December 2018 | Active |
39/1, South Trinity Road, Trinity, Edinburgh, United Kingdom, EH5 3PN | Director | 05 October 2015 | Active |
4, Arakan Crescent, Marchwood, Southampton, United Kingdom, SO40 4TS | Director | 24 May 2016 | Active |
Scythe Stone Delph Cottage, Maggotts Nook Road, Rainford, St. Helens, United Kingdom, WA11 8PJ | Director | 04 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-26 | Dissolution | Dissolution application strike off company. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.