UKBizDB.co.uk

HASTON HAULAGE LTD

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

This company is commonly known as Haston Haulage Ltd. The company was founded 10 years ago and was given the registration number 09056738. The firm's registered office is in LEEDS. You can find them at 206 Scott Hall Road, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HASTON HAULAGE LTD
Company Number:09056738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:206 Scott Hall Road, Leeds, England, LS7 3JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director15 March 2024Active
67 Johnston Street, Leeds, England, LS6 2NG

Director26 October 2020Active
Flat 70, William Banfield House, Munster Road, London, United Kingdom, SW6 4EX

Director11 July 2014Active
43 Archerfield Crescent, Glasgow, Scotland, G32 8EU

Director27 November 2017Active
5 The Hemmings, Berkhamsted, United Kingdom, HP4 3NY

Director10 July 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
45 Kingsway, Kirkintilloch, Glasgow, United Kingdom, G66 2UG

Director04 June 2020Active
25, Bonchurch Road, Whitwick, Coalville, United Kingdom, LE67 5AA

Director26 November 2015Active
11, Burnage Close, Liverpool, United Kingdom, L24 2TS

Director11 November 2016Active
106 Diggle Street, Wigan, United Kingdom, WN6 7DZ

Director22 January 2020Active
9 Inkerman Street, Blackburn, United Kingdom, BB1 7LF

Director19 September 2019Active
15, Dominion Parade, Station Road, Harrow, United Kingdom, HA1 2TR

Director17 April 2015Active
25 Nelson Avenue, Whiston, Prescot, England, L35 3PG

Director26 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 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 Romain Watson
Notified on:26 October 2020
Status:Active
Date of birth:September 1981
Nationality:Jamaican
Country of residence:England
Address:67 Johnston Street, Leeds, England, LS6 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Hainey
Notified on:04 June 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:45 Kingsway, Kirkintilloch, Glasgow, United Kingdom, G66 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Lovatt
Notified on:22 January 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:106 Diggle Street, Wigan, United Kingdom, WN6 7DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Qaiser Nadeem
Notified on:19 September 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:9 Inkerman Street, Blackburn, United Kingdom, BB1 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Stewart
Notified on:26 April 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:25 Nelson Avenue, Whiston, Prescot, England, L35 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Dobinson
Notified on:10 July 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:5 The Hemmings, Berkhamsted, United Kingdom, HP4 3NY
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:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Thom Clocherty
Notified on:27 November 2017
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:Scotland
Address:43 Archerfield Crescent, Glasgow, Scotland, G32 8EU
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:05 April 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 (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
2024-04-05Address

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

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Address

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

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.