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.
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 | : |
|
Registered Address | : | 206 Scott Hall Road, Leeds, England, LS7 3JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 15 March 2024 | Active |
67 Johnston Street, Leeds, England, LS6 2NG | Director | 26 October 2020 | Active |
Flat 70, William Banfield House, Munster Road, London, United Kingdom, SW6 4EX | Director | 11 July 2014 | Active |
43 Archerfield Crescent, Glasgow, Scotland, G32 8EU | Director | 27 November 2017 | Active |
5 The Hemmings, Berkhamsted, United Kingdom, HP4 3NY | Director | 10 July 2018 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
45 Kingsway, Kirkintilloch, Glasgow, United Kingdom, G66 2UG | Director | 04 June 2020 | Active |
25, Bonchurch Road, Whitwick, Coalville, United Kingdom, LE67 5AA | Director | 26 November 2015 | Active |
11, Burnage Close, Liverpool, United Kingdom, L24 2TS | Director | 11 November 2016 | Active |
106 Diggle Street, Wigan, United Kingdom, WN6 7DZ | Director | 22 January 2020 | Active |
9 Inkerman Street, Blackburn, United Kingdom, BB1 7LF | Director | 19 September 2019 | Active |
15, Dominion Parade, Station Road, Harrow, United Kingdom, HA1 2TR | Director | 17 April 2015 | Active |
25 Nelson Avenue, Whiston, Prescot, England, L35 3PG | Director | 26 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.