Warning: file_put_contents(c/838ddb05b5965d4495ce795b27428fed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shirecliffe Haulage Ltd, WF2 7PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHIRECLIFFE HAULAGE LTD

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

This company is commonly known as Shirecliffe Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962647. The firm's registered office is in WAKEFIELD. You can find them at 46 Wharncliffe Road, , Wakefield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SHIRECLIFFE HAULAGE LTD
Company Number:08962647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:46 Wharncliffe Road, Wakefield, United Kingdom, WF2 7PY
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
12 Botany Road, Walsall, United Kingdom, WS5 4ND

Director07 December 2020Active
46 Wharncliffe Road, Wakefield, United Kingdom, WF2 7PY

Director20 January 2020Active
167a, Boughton Lane, Clowne, Chesterfield, United Kingdom, S43 4QW

Director09 May 2014Active
44 Hornsey Road, Kingstanding, Birmingham, England, B44 0JL

Director10 October 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
119, Manor Road, Bingley, United Kingdom, BD16 1PX

Director22 February 2016Active
44, Townhouse Road, Nelson, United Kingdom, BB9 9LL

Director16 August 2016Active
Flat 15, Kinneil House, The Furlongs, Hamilton, United Kingdom, ML3 0DX

Director07 December 2015Active

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 Nicholas James Addo
Notified on:07 December 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:12 Botany Road, Walsall, United Kingdom, WS5 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Chappell
Notified on:20 January 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:46 Wharncliffe Road, Wakefield, United Kingdom, WF2 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reginald Edward Cook
Notified on:10 October 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:44 Hornsey Road, Kingstanding, Birmingham, England, B44 0JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Spencer
Notified on:16 August 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:44, Town House Road, Nelson, United Kingdom, BB9 9LL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Address

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

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.