Warning: file_put_contents(c/e7d6c5e4b2ac7a637221150d593b9ec3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fefc591d96df9b7cd35f2a72c5f21c8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1dc45e2b72a865e90443eddc4c1ae240.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Newborough Haulage Ltd, TW14 8BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWBOROUGH HAULAGE LTD

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

This company is commonly known as Newborough Haulage Ltd. The company was founded 10 years ago and was given the registration number 08983192. The firm's registered office is in FELTHAM. You can find them at 238 Woolridge Close, , Feltham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NEWBOROUGH HAULAGE LTD
Company Number:08983192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:238 Woolridge Close, Feltham, United Kingdom, TW14 8BJ
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

Director16 March 2022Active
14 Albert Square, Rugby, United Kingdom, CV21 2SH

Director03 September 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
52 Lander Close, Warrington, United Kingdom, WA5 9PJ

Director24 February 2020Active
8 Blacadder Drive, Gartcosh, Glasgow, Scotland, G69 8DG

Director14 February 2019Active
100 Marlborough Road, Romford, England, RM7 8AL

Director11 June 2019Active
40, The Chine, London, United Kingdom, N21 2ED

Director08 September 2016Active
9, Lindsey Road, East Kilbride, Glasgow, United Kingdom, G74 4HZ

Director21 January 2016Active
238 Woolridge Close, Feltham, United Kingdom, TW14 8BJ

Director24 August 2020Active
107 Princess Street, Burntwood, United Kingdom, WS7 1JN

Director01 December 2020Active
146 Eskbank, Skelmersdale, England, WN8 6EF

Director15 February 2018Active
3, Scott Hall Place, Leeds, United Kingdom, LS7 3JR

Director18 April 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 March 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 Nigel Smith
Notified on:01 December 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:107 Princess Street, Burntwood, United Kingdom, WS7 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angelo Rastiello
Notified on:24 August 2020
Status:Active
Date of birth:January 1979
Nationality:Italian
Country of residence:United Kingdom
Address:238 Woolridge Close, Feltham, United Kingdom, TW14 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Jones
Notified on:24 February 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:52 Lander Close, Warrington, United Kingdom, WA5 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Lesley Carter
Notified on:03 September 2019
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:14 Albert Square, Rugby, United Kingdom, CV21 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Mezak
Notified on:11 June 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:100 Marlborough Road, Romford, England, RM7 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerry Mcgoran
Notified on:14 February 2019
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Scotland
Address:8 Blacadder Drive, Gartcosh, Glasgow, Scotland, G69 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Michael John Waite
Notified on:15 February 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:146 Eskbank, Skelmersdale, England, WN8 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christakis Patouris
Notified on:08 September 2016
Status:Active
Date of birth:January 1967
Nationality:Cypriot
Country of residence:United Kingdom
Address:40, The Chine, London, United Kingdom, N21 2ED
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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-03-22Address

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

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Address

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

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.