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.
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 | : |
|
Registered Address | : | 16 Cofton Grove, Birmingham, United Kingdom, B31 4NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 18 May 2022 | Active |
16 Bathgate Road, Armadale, Bathgate, United Kingdom, EH48 2PE | Director | 17 August 2018 | Active |
11, Burnet Close, Swindon, United Kingdom, SN2 2RT | Director | 02 June 2015 | Active |
17, Glebe Court, Westwood New Road, Tankersley, Barnsley, United Kingdom, S75 3DG | Director | 19 January 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 March 2014 | Active |
80, Clavell Road, Liverpool, United Kingdom, L19 4TS | Director | 25 October 2016 | Active |
12, Handley Close, Stockport, United Kingdom, SK3 8NQ | Director | 07 December 2015 | Active |
11, Austin Road, Charford, Bromsgrove, United Kingdom, B60 3NE | Director | 07 March 2016 | Active |
16 Cofton Grove, Birmingham, United Kingdom, B31 4NP | Director | 28 September 2020 | Active |
83 Martyrs Avenue, Crawley, United Kingdom, RH11 7SD | Director | 08 January 2018 | Active |
31 Milton Road, Broughton, Milton Keynes, United Kingdom, MK10 9RA | Director | 03 December 2019 | Active |
7, Surrey Street, St. Helens, United Kingdom, WA9 1QN | Director | 16 March 2017 | Active |
2, Westfield Cresent, Ossett, Wakefield, United Kingdom, WF5 8HL | Director | 26 March 2014 | Active |
2 Medlar Way, Wigan, United Kingdom, WN4 9SB | Director | 24 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.