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.
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 | : |
|
Registered Address | : | 35, Glenside Road, Swansea, United Kingdom, SA5 5HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 13 February 2024 | Active |
31, Ostrey Park, Thornbury, United Kingdom, BS35 1LX | Director | 31 October 2014 | Active |
5, Bright Street, Kingswood, Bristol, United Kingdom, BS15 8NE | Director | 16 April 2014 | Active |
4a Saxon Court, Blyton, Gainsborough, United Kingdom, DN21 3PH | Director | 09 August 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
9, Kestrel Avenue, Woodville, Swadlincote, United Kingdom, DE11 7QG | Director | 26 January 2015 | Active |
Lower Broach Farm, Skipton Road, Foulridge, Colne, England, BB8 7NN | Director | 11 July 2017 | Active |
16, Viking Road, York, United Kingdom, YO26 5EZ | Director | 18 January 2016 | Active |
35, Glenside Road, Swansea, United Kingdom, SA5 5HH | Director | 13 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-24 | Gazette | Gazette filings brought up to date. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.