Warning: file_put_contents(c/a46cfb304de13401f50cf68b99338727.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Saltford Haulage Ltd, TR7 2HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SALTFORD HAULAGE LTD

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

This company is commonly known as Saltford Haulage Ltd. The company was founded 10 years ago and was given the registration number 09069612. The firm's registered office is in NEWQUAY. You can find them at 4 Robartes Road, , Newquay, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SALTFORD HAULAGE LTD
Company Number:09069612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:4 Robartes Road, Newquay, United Kingdom, TR7 2HG
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

Director14 March 2024Active
4 Robartes Road, Newquay, United Kingdom, TR7 2HG

Director02 October 2020Active
71, Swanstand, Letchworth Garden City, United Kingdom, SG6 2QW

Director01 July 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
64, Salmon Street, London, United Kingdom, NW9 8PU

Director13 August 2014Active
18 Falcon Close, London, United Kingdom, W4 3XQ

Director25 February 2019Active
56, St Andrews Way, Blofield, Norwich, United Kingdom, NR13 4LA

Director26 October 2016Active
15, Dior Drive, Royal Wootton Bassett, Swindon, United Kingdom, SN4 7FQ

Director24 February 2015Active
Flat 92, Phipps House, White City Estate, London, United Kingdom, W12 7QF

Director27 September 2018Active
Abbotsford, 14 Lynn Road, Wiggenhall St. Germans, King's Lynn, United Kingdom, PE34 3DW

Director08 December 2015Active
28 Bickford Road, Wolverhampton, United Kingdom, WV10 0NH

Director25 October 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Eric Ross Alexander
Notified on:02 October 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:4 Robartes Road, Newquay, United Kingdom, TR7 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Kemp
Notified on:25 February 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:18 Falcon Close, London, United Kingdom, W4 3XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Long
Notified on:27 September 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 92, Phipps House, White City Estate, London, United Kingdom, W12 7QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence 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
Mr Perry Sprackling
Notified on:25 October 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:28 Bickford Road, Wolverhampton, United Kingdom, WV10 0NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:22 March 2017
Status:Active
Date of birth:January 1945
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.