Warning: file_put_contents(c/41c11b4cdd9d6bd3d841a432b1f4d6ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2f8d0a594cf31356d30c3c50407e16e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Notley Haulage Ltd, SK9 2HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOTLEY HAULAGE LTD

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

This company is commonly known as Notley Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947265. The firm's registered office is in WILMSLOW. You can find them at 11 Redbrook Grove, , Wilmslow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NOTLEY HAULAGE LTD
Company Number:08947265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:11 Redbrook Grove, Wilmslow, United Kingdom, SK9 2HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Brigadier Hill, Enfield, United Kingdom, EN2 0NJ

Director21 December 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
81, Cambridge Street, Northampton, United Kingdom, NN2 6DN

Director30 June 2016Active
54 Meeting Lane, Penketh, Warrington, United Kingdom, WA5 2RA

Director11 July 2019Active
6 Hull Grove, Harlow, England, CM19 5RP

Director20 July 2018Active
6, Poplar Way, Huyton, Liverpool, United Kingdom, L36 6AR

Director06 September 2016Active
287 Smeeth Road, Marshland St. James, Wisbech, United Kingdom, PE14 8EP

Director07 August 2017Active
19 Felstead Road, Romford, United Kingdom, RM5 3RH

Director07 November 2018Active
11 Redbrook Grove, Wilmslow, United Kingdom, SK9 2HY

Director08 September 2020Active
Flat 4, Lansdown Road, Yaxley, Peterborough, United Kingdom, PE7 3JL

Director15 April 2014Active

People with Significant Control

Mr Mehmet Kama
Notified on:21 December 2020
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:52 Brigadier Hill, Enfield, United Kingdom, EN2 0NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Sharracks
Notified on:08 September 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Redbrook Grove, Wilmslow, United Kingdom, SK9 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Paul Leigh
Notified on:11 July 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:54 Meeting Lane, Penketh, Warrington, United Kingdom, WA5 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glen Stanley Rodwell
Notified on:07 November 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:19 Felstead Road, Romford, United Kingdom, RM5 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Milsom
Notified on:20 July 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:6 Hull Grove, Harlow, England, CM19 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Redfearn
Notified on:07 August 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:287 Smeeth Road, Marshland St. James, Wisbech, United Kingdom, PE14 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Quinn
Notified on:06 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Address

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

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Address

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

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.