UKBizDB.co.uk

IRTON HAULAGE LTD

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

This company is commonly known as Irton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08974899. The firm's registered office is in NOTTINGHAM. You can find them at 12 Trentham Drive, , Nottingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:IRTON HAULAGE LTD
Company Number:08974899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 Trentham Drive, Nottingham, United Kingdom, NG8 3LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director22 February 2022Active
44, Laburnam Road, Gloucester, United Kingdom, GL1 5PQ

Director17 October 2014Active
40, Linley Drive, Desborough, Kettering, United Kingdom, NN14 2JX

Director24 June 2016Active
29, Rudd Close, Stevenage, United Kingdom, SG2 9SP

Director11 July 2014Active
165, Waverley, East Kilbride, Glasgow, United Kingdom, G74 3PD

Director02 December 2014Active
12 Trentham Drive, Nottingham, United Kingdom, NG8 3LW

Director05 November 2019Active
14, Spencer Avenue, Hayes, United Kingdom, UB4 0QX

Director05 May 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
27, Drumclog Crescent, Darvel, United Kingdom, KA17 0BA

Director03 November 2015Active
6, Shelley Avenue, Doncaster, United Kingdom, DN4 8LB

Director14 May 2014Active
116, Fulwell Road, Sunderland, United Kingdom, SR6 9QR

Director05 April 2016Active
6, Whitesmead, Stevenage, United Kingdom, SG1 3LB

Director29 September 2015Active
132 Manor Road, Ossett, United Kingdom, WF5 0LW

Director06 February 2019Active
67, Dale Crescent, Congleton, United Kingdom, CW12 3EP

Director20 January 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:22 February 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 Presacaru Daniel
Notified on:05 November 2019
Status:Active
Date of birth:October 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:12 Trentham Drive, Nottingham, United Kingdom, NG8 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Shaw
Notified on:06 February 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:132 Manor Road, Ossett, United Kingdom, WF5 0LW
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 Ion Dragomir
Notified on:05 May 2017
Status:Active
Date of birth:May 1965
Nationality:Romanian
Country of residence:England
Address:14 Spencer Avenue, Hayes, England, UB4 0QX
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:14, Spencer Avenue, Hayes, United Kingdom, UB4 0QX
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-25Dissolution

Dissolution application strike off company.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Address

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

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.