UKBizDB.co.uk

PADBURY HAULAGE LTD

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

This company is commonly known as Padbury Haulage Ltd. The company was founded 11 years ago and was given the registration number 08992676. The firm's registered office is in DONCASTER. You can find them at 29 Alexandra Road, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PADBURY HAULAGE LTD
Company Number:08992676
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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:29 Alexandra Road, Doncaster, United Kingdom, DN8 4LP
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

Director24 May 2021Active
16, Stone Court, South Hiendley, Barnsley, United Kingdom, S72 9DL

Director01 April 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director11 April 2014Active
38 Richmond Road, Mangotsfield, Bristol, England, BS16 9HB

Director25 July 2017Active
19, The Avenue, Corby, United Kingdom, NN17 5EP

Director15 January 2015Active
45 Gadesden Road, Epsom, United Kingdom, KT19 9LA

Director05 March 2018Active
Flat A 54 Kinglsey Road, Plymouth, United Kingdom, PL4 6QP

Director05 July 2016Active
5, Towngate, Lepton, Huddersfield, United Kingdom, HD8 0NR

Director31 October 2014Active
16 Holgate Terrace, Fitzwilliam, Pontefract, England, WF9 5BU

Director30 April 2019Active
114b, The Mews, High Street, Rushden, United Kingdom, NN10 0PQ

Director18 April 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 May 2021
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 Thomas Peter Walker
Notified on:30 April 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:16 Holgate Terrace, Fitzwilliam, Pontefract, England, WF9 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reginald Christopher Nash
Notified on:05 March 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:45 Gadesden Road, Epsom, United Kingdom, KT19 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Morgan Greenfield
Notified on:25 July 2017
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:38 Richmond Road, Mangotsfield, Bristol, England, BS16 9HB
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: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 (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.