UKBizDB.co.uk

GREENOAK HAULAGE LTD

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

This company is commonly known as Greenoak Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947334. The firm's registered office is in NORTHOLT. You can find them at 8 Beaver Grove, , Northolt, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GREENOAK HAULAGE LTD
Company Number:08947334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Beaver Grove, Northolt, United Kingdom, UB5 6EJ
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

Director26 August 2022Active
121, Fairfield Crescent, Bramley, Leeds, United Kingdom, LS13 3EA

Director18 August 2015Active
40, Onslow Road, Plymouth, United Kingdom, PL2 3QG

Director17 April 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
43 Daneholme Close, Daventry, England, NN11 0PN

Director02 January 2018Active
21, Inglewood Drive, Newcastle, United Kingdom, ST5 0DT

Director08 May 2014Active
4, Marley Grove, Crownhill, Milton Keynes, United Kingdom, MK8 0AT

Director07 March 2017Active
14, Hayling Close, Worcester, United Kingdom, WR5 3UQ

Director16 March 2016Active
32 Sedgeford Road, London, England, W12 0ND

Director10 June 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
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 Piotr Zwierkowski
Notified on:10 June 2019
Status:Active
Date of birth:February 1974
Nationality:Polish
Country of residence:England
Address:32 Sedgeford Road, London, England, W12 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Michael John Finnegan
Notified on:02 January 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:43 Daneholme Close, Daventry, England, NN11 0PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Benjamin Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:43 Daneholme Close, Daventry, England, NN11 0PN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Address

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

Download
2022-10-10Address

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

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Address

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

Download
2019-12-18Address

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

Download
2019-12-18Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.