UKBizDB.co.uk

QUENINGTON HAULAGE LTD

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

This company is commonly known as Quenington Haulage Ltd. The company was founded 10 years ago and was given the registration number 09176087. The firm's registered office is in BRISTOL. You can find them at 15 Lincombe Road, , Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:QUENINGTON HAULAGE LTD
Company Number:09176087
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:15 Lincombe Road, Bristol, United Kingdom, BS16 5UB
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

Director11 March 2023Active
7 Firvale, Harthill, Sheffield, United Kingdom, S26 7XP

Director30 November 2017Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director17 June 2020Active
26 Ockley Road, Bognor Regis, United Kingdom, PO21 2HW

Director01 November 2018Active
21, Porchester Road, Hucclecote, Gloucester, United Kingdom, GL3 3EE

Director15 April 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
22a Northolt Avenue, Ruislip, England, HA4 6ST

Director20 June 2018Active
52, Hinton Avenue, Hounslow, United Kingdom, TW4 6AR

Director15 October 2014Active
21, Clarence Street, Staines-Upon-Thames, United Kingdom, TW18 4SU

Director22 December 2015Active
9 The Horseshoes, Norton, Bury St. Edmunds, United Kingdom, IP31 3NR

Director20 December 2018Active
12 Watts Crescent, Purfleet, United Kingdom, RM19 1TH

Director14 November 2019Active
161, Sycamore Road, Runcorn, United Kingdom, WA7 5LG

Director28 October 2016Active
7, Charles Street, Heywood, United Kingdom, OL10 2HR

Director15 March 2016Active
59 Dovedale Road, Stockport, United Kingdom, SK2 5DZ

Director04 June 2019Active
15 Lincombe Road, Bristol, United Kingdom, BS16 5UB

Director21 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
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 Stephen Williams
Notified on:21 September 2020
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:15 Lincombe Road, Bristol, United Kingdom, BS16 5UB
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:17 June 2020
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 James Ronan
Notified on:14 November 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:12 Watts Crescent, Purfleet, United Kingdom, RM19 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifton Paul Williams
Notified on:04 June 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:59 Dovedale Road, Stockport, United Kingdom, SK2 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Morris
Notified on:20 December 2018
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:9 The Horseshoes, Norton, Bury St. Edmunds, United Kingdom, IP31 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marian Calin
Notified on:01 November 2018
Status:Active
Date of birth:September 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:26 Ockley Road, Bognor Regis, United Kingdom, PO21 2HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius Faladi
Notified on:20 June 2018
Status:Active
Date of birth:August 1984
Nationality:Romanian
Country of residence:England
Address:22a Northolt Avenue, Ruislip, England, HA4 6ST
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: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 Anthony Abrahams
Notified on:30 November 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:7 Firvale, Harthill, Sheffield, United Kingdom, S26 7XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:19 June 2017
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
Stephen Chuter
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.