HAINAULT HAULAGE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Hainault Haulage Ltd. The company was founded 11 years ago and was given the registration number 08983350. The firm's registered office is in MANCHESTER. You can find them at 6 Balmer Drive, , Manchester, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | HAINAULT HAULAGE LTD |
---|
Company Number | : | 08983350 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 April 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 6 Balmer Drive, Manchester, United Kingdom, M23 2YQ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 14 March 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 Philip Mcnally |
Notified on | : | 15 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 85 Cumbernauld Road, Glasgow, United Kingdom, G69 9AD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Declan Conway |
Notified on | : | 09 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 6 Balmer Drive, Manchester, United Kingdom, M23 2YQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Lee |
Notified on | : | 08 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 18 Willoughby Drive, Solihull, United Kingdom, B91 3GB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Algirdas Stropus |
Notified on | : | 17 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1985 |
---|
Nationality | : | Lithuanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 21 Palmers Field Avenue, Chichester, United Kingdom, PO19 6YE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Tyrone Trevor Mcclymont |
Notified on | : | 11 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 11 Conley Road, London, England, NW10 9PB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 22 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)