UKBizDB.co.uk

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 10 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
End of financial year:30 April 2023
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
6 Balmer Drive, Manchester, United Kingdom, M23 2YQ

Director09 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
7,, Malcolm Court, Doller, United Kingdom, FK14 7HY

Director16 April 2014Active
18 Willoughby Drive, Solihull, United Kingdom, B91 3GB

Director08 November 2018Active
24, Woodthorne Close, Daresbury, Warrington, United Kingdom, WA4 6NQ

Director28 October 2015Active
11 Conley Road, London, England, NW10 9PB

Director11 April 2018Active
85 Cumbernauld Road, Glasgow, United Kingdom, G69 9AD

Director15 November 2019Active
10, Balby Road, Doncaster, United Kingdom, DN4 0JL

Director08 December 2016Active
21 Palmers Field Avenue, Chichester, United Kingdom, PO19 6YE

Director17 July 2018Active

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 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Address

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

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Address

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

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-28Address

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

Download
2019-04-18Address

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

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.