This company is commonly known as Overton Haulage Ltd. The company was founded 11 years ago and was given the registration number 08992669. The firm's registered office is in BIRMINGHAM. You can find them at 10 Teal Drive, , Birmingham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | OVERTON HAULAGE LTD |
---|---|---|
Company Number | : | 08992669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Teal Drive, Birmingham, United Kingdom, B23 7YA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 18 May 2022 | Active |
1e, Innovation Avenue, Stockton-On-Tees, United Kingdom, TS18 3UZ | Director | 23 June 2017 | Active |
3, Orchard Road, Ardley, Bicester, United Kingdom, OX27 7PW | Director | 01 April 2015 | Active |
April Cottage, 5 Flame Close, Flambrough, United Kingdom, YO15 1QE | Director | 18 April 2014 | Active |
16 Marchwood Crescent, Bathgate, United Kingdom, EH48 1BZ | Director | 18 October 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2014 | Active |
Flat 22 Heron House, Aylesbury, United Kingdom, HP20 2GH | Director | 02 March 2021 | Active |
11, Sandy Lane, Hindley, Wigan, United Kingdom, WN2 4DB | Director | 29 January 2015 | Active |
Room 230, 30 Cranbury Avenue, Southampton, United Kingdom, SO14 0LT | Director | 06 April 2017 | Active |
10 Teal Drive, Birmingham, United Kingdom, B23 7YA | Director | 09 November 2020 | Active |
60, Sark Walk, London, United Kingdom, E16 3PS | Director | 06 October 2014 | Active |
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 | : |
|
Mr Ilie Hertug | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 22 Heron House, Aylesbury, United Kingdom, HP20 2GH |
Nature of control | : |
|
Mr Trevor Johnson | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Teal Drive, Birmingham, United Kingdom, B23 7YA |
Nature of control | : |
|
Mr Ian Cunningham | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Marchwood Crescent, Bathgate, United Kingdom, EH48 1BZ |
Nature of control | : |
|
Mr Craig Andrews | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1e Innovation Avenue, Stockton-On-Tees, England, TS18 3UZ |
Nature of control | : |
|
Nikola Ivanov | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 1e, Innovation Avenue, Stockton-On-Tees, United Kingdom, TS18 3UZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.