UKBizDB.co.uk

SHOBDON HAULAGE LTD

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

This company is commonly known as Shobdon Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947820. The firm's registered office is in WATFORD. You can find them at Blackbirds Farm, , Watford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SHOBDON HAULAGE LTD
Company Number:08947820
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Blackbirds Farm, Watford, United Kingdom, WD25 8BS
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

Director07 October 2021Active
81, Bluebell Walk, Cumbernauld, United Kingdom, G67 2TB

Director14 August 2014Active
12, St Edmunds Road, Northampton, United Kingdom, NN1 5DY

Director28 March 2014Active
13 Faraday Place, West Molesey, United Kingdom, KT8 2TX

Director16 August 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
1, Plymouth Grove, Chesterton, Newcastle Under Lyme, United Kingdom, ST5 7NW

Director20 September 2016Active
Blackbirds Farm, Watford, United Kingdom, WD25 8BS

Director05 August 2019Active
New Farm, Arley Road, Appleton, Warrington, United Kingdom, WA4 4RR

Director14 May 2015Active
134, Meadgate Avenue, Chelmsford, United Kingdom, CM2 7LH

Director23 May 2016Active
10 Heron Road, Caldicot, United Kingdom, NP26 5RH

Director28 November 2018Active
12 Dover Road, Warrington, United Kingdom, WA4 1NB

Director28 November 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:07 October 2021
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 Zdenek Klimpelle
Notified on:05 August 2019
Status:Active
Date of birth:March 1977
Nationality:Czech
Country of residence:United Kingdom
Address:Blackbirds Farm, Watford, United Kingdom, WD25 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Tudor
Notified on:28 November 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:12 Dover Road, Warrington, United Kingdom, WA4 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stoner
Notified on:28 November 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:10 Heron Road, Caldicot, United Kingdom, NP26 5RH
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 Stuart Andrew Drummond
Notified on:16 August 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:13 Faraday Place, West Molesey, United Kingdom, KT8 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee Hartshorne
Notified on:20 September 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:1, Plymouth Grove, Newcastle Under Lyme, United Kingdom, ST5 7NW
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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Address

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

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-06Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Address

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

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Address

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

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.