UKBizDB.co.uk

POSTBRIDGE HAULAGE LTD

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

This company is commonly known as Postbridge Haulage Ltd. The company was founded 10 years ago and was given the registration number 08944303. The firm's registered office is in BIRMINGHAM. You can find them at 16 Cofton Grove, , Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:POSTBRIDGE HAULAGE LTD
Company Number:08944303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:16 Cofton Grove, Birmingham, United Kingdom, B31 4NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director18 May 2022Active
16 Bathgate Road, Armadale, Bathgate, United Kingdom, EH48 2PE

Director17 August 2018Active
11, Burnet Close, Swindon, United Kingdom, SN2 2RT

Director02 June 2015Active
17, Glebe Court, Westwood New Road, Tankersley, Barnsley, United Kingdom, S75 3DG

Director19 January 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
80, Clavell Road, Liverpool, United Kingdom, L19 4TS

Director25 October 2016Active
12, Handley Close, Stockport, United Kingdom, SK3 8NQ

Director07 December 2015Active
11, Austin Road, Charford, Bromsgrove, United Kingdom, B60 3NE

Director07 March 2016Active
16 Cofton Grove, Birmingham, United Kingdom, B31 4NP

Director28 September 2020Active
83 Martyrs Avenue, Crawley, United Kingdom, RH11 7SD

Director08 January 2018Active
31 Milton Road, Broughton, Milton Keynes, United Kingdom, MK10 9RA

Director03 December 2019Active
7, Surrey Street, St. Helens, United Kingdom, WA9 1QN

Director16 March 2017Active
2, Westfield Cresent, Ossett, Wakefield, United Kingdom, WF5 8HL

Director26 March 2014Active
2 Medlar Way, Wigan, United Kingdom, WN4 9SB

Director24 June 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 May 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 David Powell
Notified on:28 September 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:16 Cofton Grove, Birmingham, United Kingdom, B31 4NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Wilding
Notified on:24 June 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Medlar Way, Wigan, United Kingdom, WN4 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jude Solomon
Notified on:05 December 2019
Status:Active
Date of birth:April 1973
Nationality:Polish
Country of residence:United Kingdom
Address:31 Milton Road, Broughton, Milton Keynes, United Kingdom, MK10 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vladimir Nikolaev Borisov
Notified on:17 August 2018
Status:Active
Date of birth:July 1976
Nationality:Bulgarian
Country of residence:United Kingdom
Address:16 Bathgate Road, Armadale, Bathgate, United Kingdom, EH48 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Rugina
Notified on:08 January 2018
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:83 Martyrs Avenue, Crawley, United Kingdom, RH11 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adam Foran
Notified on:25 October 2016
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:United Kingdom
Address:7, Surrey Street, St Helens, United Kingdom, WA9 1QN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-06-08Address

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

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Address

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

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-10Address

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

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.