UKBizDB.co.uk

PENSTONE HAULAGE LTD

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

This company is commonly known as Penstone Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947448. The firm's registered office is in PONTEFRACT. You can find them at 64 Priory Chase, , Pontefract, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PENSTONE HAULAGE LTD
Company Number:08947448
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:64 Priory Chase, Pontefract, United Kingdom, WF8 1TH
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
220 Edgware Road, London, United Kingdom, W2 1DH

Director18 January 2019Active
34, Sartoris Road, Rushden, United Kingdom, NN10 9TL

Director26 March 2014Active
204 West Common Lane, Scunthorpe, United Kingdom, DN17 1PD

Director06 August 2018Active
8 Haig Road, Grays, United Kingdom, RM16 4XL

Director21 January 2020Active
64 Priory Chase, Pontefract, United Kingdom, WF8 1TH

Director27 August 2020Active
76 Pear Tree Road, Luton, United Kingdom, LU2 8BA

Director30 September 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
18, Archers Green Road, Westbrook, Warrington, United Kingdom, WA5 7XS

Director20 January 2015Active
53, The Lane, Leeds, United Kingdom, LS9 8HQ

Director21 April 2017Active
Flat 1, 58 High Street, Totnes, United Kingdom, TQ9 5SQ

Director15 December 2015Active
15 Library Street, London, England, SE1 0FJ

Director14 February 2018Active
Lammermuir, Auchnagatt, Ellon, United Kingdom, AB41 8SX

Director06 July 2015Active

People with Significant Control

Dr 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 Fernando De Oliveira Correia
Notified on:27 August 2020
Status:Active
Date of birth:January 1980
Nationality:Portuguese
Country of residence:United Kingdom
Address:64 Priory Chase, Pontefract, United Kingdom, WF8 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Brown
Notified on:21 January 2020
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Haig Road, Grays, United Kingdom, RM16 4XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Dransfield
Notified on:30 September 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:76 Pear Tree Road, Luton, United Kingdom, LU2 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fathy Al Janabi
Notified on:18 January 2019
Status:Active
Date of birth:April 1961
Nationality:Dutch
Country of residence:United Kingdom
Address:220 Edgware Road, London, United Kingdom, W2 1DH
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 Bates
Notified on:06 August 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:204 West Common Lane, Scunthorpe, United Kingdom, DN17 1PD
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 Bankole Rashan Rashid
Notified on:14 February 2018
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:15 Library Street, London, England, SE1 0FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pip Kiley
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:53, The Lane, Leeds, United Kingdom, LS9 8HQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-29Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-26Dissolution

Dissolution application strike off company.

Download
2022-03-24Address

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

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Address

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

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-31Address

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

Download

Copyright © 2024. All rights reserved.