UKBizDB.co.uk

HIGHMOOR HAULAGE LTD

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

This company is commonly known as Highmoor Haulage Ltd. The company was founded 11 years ago and was given the registration number 08950384. The firm's registered office is in MANCHESTER. You can find them at 9 Spring Gardens, , Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HIGHMOOR HAULAGE LTD
Company Number:08950384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Spring Gardens, Manchester, United Kingdom, M46 0DU
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

Director10 March 2023Active
2, Parkville Court, Blackridge, Bathgate, United Kingdom, EH48 3TQ

Director07 April 2017Active
35 Brockley Close, Little Stoke, Bristol, United Kingdom, BS34 6HA

Director13 February 2018Active
39, Adkinson Avenue, Dunchurch, Rugby, United Kingdom, CV22 6RG

Director15 January 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
9 Spring Gardens, Manchester, United Kingdom, M46 0DU

Director04 February 2020Active
12, Langer Close, Branston, Burton-On-Trent, United Kingdom, DE14 3HW

Director08 July 2014Active
8 Layton Close, Dosthill, Tamworth, United Kingdom, B77 1DU

Director18 January 2019Active
59 Runnacles Way, Felixstowe, United Kingdom, IP11 2FJ

Director06 August 2018Active
14, Hatfield Road, Newton Aycliffe, United Kingdom, DL5 5PW

Director10 April 2015Active
97, Greenham, Bretton, Peterborough, United Kingdom, PE3 9YS

Director02 October 2014Active
3, Stanhill Row, Abthorpe, Towcester, United Kingdom, NN12 8QL

Director14 April 2014Active
32 Fallside Road, Bothwell, Glasgow, United Kingdom, G71 8LH

Director02 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Richard Jones
Notified on:04 February 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:9 Spring Gardens, Manchester, United Kingdom, M46 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Willis
Notified on:02 July 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:32 Fallside Road, Bothwell, Glasgow, United Kingdom, G71 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Richardson
Notified on:18 January 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:8 Layton Close, Dosthill, Tamworth, United Kingdom, B77 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Davidd Robinson
Notified on:06 August 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:59 Runnacles Way, Felixstowe, United Kingdom, IP11 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Booy
Notified on:13 February 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:35 Brockley Close, Little Stoke, Bristol, United Kingdom, BS34 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Warwick Bowden
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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)

Copyright © 2025. All rights reserved.