UKBizDB.co.uk

SEAFORD HAULAGE LTD

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

This company is commonly known as Seaford Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947969. The firm's registered office is in DAGENHAM. You can find them at 47 Winterbourne Road, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SEAFORD HAULAGE LTD
Company Number:08947969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:47 Winterbourne Road, Dagenham, United Kingdom, RM8 2JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director18 December 2020Active
73, Fennells, Harlow, Essex, United Kingdom, CM19 4RN

Director14 September 2015Active
4, Kirkdale Grove, Leeds, United Kingdom, LS12 6AU

Director17 October 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
21 Ringers Spinney, Oadby, Leicester, England, LE2 2HB

Director26 September 2017Active
168, Marston Lane, Bedworth, United Kingdom, CV12 9AD

Director15 April 2014Active
29 Greenslade Road, Barking, United Kingdom, IG11 9XE

Director28 November 2018Active
1, The Mount, Pontefract, United Kingdom, WF8 1NE

Director02 March 2015Active
34, Norlands Lane, Widnes, United Kingdom, WA8 5AS

Director29 April 2015Active
15, Falconer Street, Bootle, United Kingdom, L20 4QD

Director22 December 2014Active
47 Winterbourne Road, Dagenham, United Kingdom, RM8 2JY

Director19 August 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 December 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 Derek Parnham
Notified on:19 August 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:47 Winterbourne Road, Dagenham, United Kingdom, RM8 2JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion Ichim
Notified on:28 November 2018
Status:Active
Date of birth:January 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:29 Greenslade Road, Barking, United Kingdom, IG11 9XE
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 Arjinder Singh Gill
Notified on:26 September 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:21 Ringers Spinney, Oadby, Leicester, England, LE2 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Buston
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:21 Ringers Spinney, Oadby, Leicester, England, LE2 2HB
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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-25Dissolution

Dissolution application strike off company.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Address

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

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Address

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

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Address

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

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.