UKBizDB.co.uk

PORTREATH HAULAGE LTD

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

This company is commonly known as Portreath Haulage Ltd. The company was founded 9 years ago and was given the registration number 09175876. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PORTREATH HAULAGE LTD
Company Number:09175876
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, England, BD8 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 May 2021Active
14, Greenacres, Glyn Avenue, Barnet, United Kingdom, EN4 9PJ

Director02 September 2014Active
2/2, 6 Sorn Street, Glasgow, United Kingdom, G40 3JL

Director24 February 2015Active
8 Cotswold Drive, Stevenage, United Kingdom, SG1 6GT

Director11 January 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 August 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director30 May 2019Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
180 Knightsfield, Welwyn Garden City, England, AL8 7RJ

Director11 May 2018Active
Flat 10, St. Luke's Court, 5 Campion Road, London, United Kingdom, E10 5BQ

Director19 April 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:28 May 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 Terry Dunne
Notified on:30 May 2019
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 Tomasz Czyzewski Czyzewski
Notified on:11 January 2019
Status:Active
Date of birth:November 1982
Nationality:Polish
Country of residence:United Kingdom
Address:8 Cotswold Drive, Stevenage, United Kingdom, SG1 6GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason George Robertson
Notified on:11 May 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:180 Knightsfield, Welwyn Garden City, England, AL8 7RJ
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
Terry Scott
Notified on:19 April 2017
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Flat 10, 5 Campion Road, London, England, E10 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pawel Binkowicz
Notified on:30 June 2016
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:Scotland
Address:2/2 6 Sorn Street, Sorn Street, Glasgow, Scotland, G40 3JL
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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Address

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

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Address

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

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Address

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

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Address

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

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.