UKBizDB.co.uk

GRAYINGHAM HAULAGE LTD

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

This company is commonly known as Grayingham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08959367. The firm's registered office is in SWANSEA. You can find them at 35, Glenside Road, , Swansea, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GRAYINGHAM HAULAGE LTD
Company Number:08959367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:35, Glenside Road, Swansea, United Kingdom, SA5 5HH
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

Director13 February 2024Active
31, Ostrey Park, Thornbury, United Kingdom, BS35 1LX

Director31 October 2014Active
5, Bright Street, Kingswood, Bristol, United Kingdom, BS15 8NE

Director16 April 2014Active
4a Saxon Court, Blyton, Gainsborough, United Kingdom, DN21 3PH

Director09 August 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
9, Kestrel Avenue, Woodville, Swadlincote, United Kingdom, DE11 7QG

Director26 January 2015Active
Lower Broach Farm, Skipton Road, Foulridge, Colne, England, BB8 7NN

Director11 July 2017Active
16, Viking Road, York, United Kingdom, YO26 5EZ

Director18 January 2016Active
35, Glenside Road, Swansea, United Kingdom, SA5 5HH

Director13 November 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:13 February 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 Curtis Ian Wagstaff
Notified on:13 November 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:35, Glenside Road, Swansea, United Kingdom, SA5 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Drummond
Notified on:09 August 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:4a Saxon Court, Blyton, Gainsborough, United Kingdom, DN21 3PH
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 Graeme John Procter
Notified on:11 July 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Lower Broach Farm, Skipton Road, Colne, England, BB8 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Rainton
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Address

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

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Address

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

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Address

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

Download

Copyright © 2024. All rights reserved.