UKBizDB.co.uk

POOLSTOCK HAULAGE LTD

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

This company is commonly known as Poolstock Haulage Ltd. The company was founded 9 years ago and was given the registration number 09175842. The firm's registered office is in ROMFORD. You can find them at 260 Petersfield Avenue, , Romford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:POOLSTOCK HAULAGE LTD
Company Number:09175842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:260 Petersfield Avenue, Romford, England, RM3 9XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55 Forest Road, Leicester, England, LE5 0BT

Director16 June 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 August 2014Active
260 Petersfield Avenue, Romford, England, RM3 9XD

Director10 January 2018Active
4/2, Inglis Green Gait, Edinburgh, United Kingdom, EH14 2LG

Director02 February 2017Active
8, Riverside Mews, St. Annes Park, Bristol, United Kingdom, BS4 4AZ

Director02 September 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 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 Paul Jeffrey Hooper
Notified on:10 January 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:260 Petersfield Avenue, Romford, England, RM3 9XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shingie Heyman
Notified on:10 May 2017
Status:Active
Date of birth:October 1976
Nationality:Zimbabwean
Country of residence:England
Address:61b, Gipsy Hill, London, England, SE19 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey James Theodore Thomas
Notified on:30 June 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:61b, Gipsy Hill, London, United Kingdom, SE19 1QH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution application strike off company.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-08Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Address

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

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Address

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

Download

Copyright © 2024. All rights reserved.