UKBizDB.co.uk

HASWELL HAULAGE LTD

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

This company is commonly known as Haswell Haulage Ltd. The company was founded 10 years ago and was given the registration number 09053904. The firm's registered office is in DONCASTER. You can find them at 74 Palmer Street, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HASWELL HAULAGE LTD
Company Number:09053904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:74 Palmer Street, Doncaster, United Kingdom, DN4 5DD
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

Director18 May 2022Active
118 Church Hill St, Burton On Trent, United Kingdom, DE15 0HT

Director23 March 2020Active
1, Turnpike Lane, Ickleford, Hitchin, United Kingdom, SG5 3XP

Director13 July 2016Active
Celan Dines, 30 Egremont Street, Sudbury, United Kingdom, CO10 7SA

Director25 November 2020Active
23, Bracken Drive, Rugby, United Kingdom, CV22 6SL

Director06 June 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2014Active
16 Thirlmere Close, Coventry, England, CV4 9PD

Director14 February 2018Active
30, Queen Street, Brimington, Chesterfield, United Kingdom, S43 1HT

Director17 November 2014Active
51 Park View, Chadderton, Oldham, United Kingdom, OL9 0AJ

Director24 February 2021Active
74 Palmer Street, Doncaster, United Kingdom, DN4 5DD

Director22 September 2020Active
10, Elizabeth Court, Chapel Street, Luton, United Kingdom, LU1 5SA

Director18 March 2015Active
63, Brook Hey Drive, Liverpool, United Kingdom, L33 6UN

Director07 April 2017Active
2 Waterlow Close, Priorslee, Telford, England, TF2 9NF

Director08 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 May 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 Paul St John Hession
Notified on:24 February 2021
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:51 Park View, Chadderton, Oldham, United Kingdom, OL9 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Frederick Compton
Notified on:25 November 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Celan Dines, 30 Egremont Street, Sudbury, United Kingdom, CO10 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebi Giorgian Rusmir
Notified on:22 September 2020
Status:Active
Date of birth:July 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:74 Palmer Street, Doncaster, United Kingdom, DN4 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Bailey
Notified on:23 March 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:118 Church Hill St, Burton On Trent, United Kingdom, DE15 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Williams
Notified on:08 July 2019
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:2 Waterlow Close, Priorslee, Telford, England, TF2 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fernando Guerra
Notified on:14 February 2018
Status:Active
Date of birth:September 1970
Nationality:Spanish
Country of residence:England
Address:16 Thirlmere Close, Coventry, England, CV4 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricki Steven White
Notified on:29 March 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:63, Brook Hey Drive, Liverpool, United Kingdom, L33 6UN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.