UKBizDB.co.uk

PILTDOWN HAULAGE LTD

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

This company is commonly known as Piltdown Haulage Ltd. The company was founded 10 years ago and was given the registration number 08990385. The firm's registered office is in MACCLESFIELD. You can find them at Booth Green Farm, , Macclesfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PILTDOWN HAULAGE LTD
Company Number:08990385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Booth Green Farm, Macclesfield, United Kingdom, SK10 4LB
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

Director22 June 2021Active
9 Garland Mews, Salisbury, United Kingdom, SP4 6SW

Director13 November 2020Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director12 January 2021Active
10 Hill View, Defford, Worcester, United Kingdom, WR8 9BH

Director15 August 2018Active
31 Hamlyn Road, Glastonbury, England, BA6 8HT

Director28 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director10 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
77 Hale Drive, Liverpool, United Kingdom, L24 0TQ

Director08 June 2020Active
3 Hickstars Lane, Billericay, United Kingdom, CM12 9RJ

Director21 January 2019Active
38, Somerset Crescent, Chandler's Ford, Eastleigh, United Kingdom, SO53 3FG

Director04 August 2016Active
193 Sandy Lane, Rochdale, England, OL11 5BB

Director14 May 2018Active
37 Alexandra Road, Birmingham, England, B5 7NJ

Director03 June 2019Active
Orchard House, 61 Park Road, Treorchy, Mid Glamorgan, United Kingdom, CF42 6LB

Director17 April 2014Active
24 Kensal Green, Cheshire, United Kingdom, WA8 6TX

Director13 April 2021Active
20 Porter Street, Bury, United Kingdom, BL9 5DZ

Director02 September 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 June 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Sherman
Notified on:13 April 2021
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:24 Kensal Green, Cheshire, United Kingdom, WA8 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:12 January 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dinesh Angdembe
Notified on:13 November 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:9 Garland Mews, Salisbury, United Kingdom, SP4 6SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark France
Notified on:08 June 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:77 Hale Drive, Liverpool, United Kingdom, L24 0TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Smith
Notified on:02 September 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:20 Porter Street, Bury, United Kingdom, BL9 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicu Rosu-Racoveanu
Notified on:03 June 2019
Status:Active
Date of birth:April 1980
Nationality:Romanian
Country of residence:England
Address:37 Alexandra Road, Birmingham, England, B5 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Stephen John Haynes
Notified on:21 January 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:3 Hickstars Lane, Billericay, United Kingdom, CM12 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Cameron
Notified on:15 August 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:10 Hill View, Defford, Worcester, United Kingdom, WR8 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David, Robert Melvin Lockry
Notified on:14 May 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:193 Sandy Lane, Rochdale, England, OL11 5BB
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Nicholas Carter
Notified on:28 July 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:31 Hamlyn Road, Glastonbury, England, BA6 8HT
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 (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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-06-22Address

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

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-06Address

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

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Address

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

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-30Address

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

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.