UKBizDB.co.uk

SKENDLEBY HAULAGE LTD

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

This company is commonly known as Skendleby Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947503. The firm's registered office is in LEIGH. You can find them at 107 Wigan Road, , Leigh, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SKENDLEBY HAULAGE LTD
Company Number:08947503
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:107 Wigan Road, Leigh, United Kingdom, WN7 5AQ
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

Director16 May 2022Active
Flat 3 Waterloo House, 7 Crosby Road, Liverpool, United Kingdom, L22 1RG

Director20 September 2016Active
119, Lincoln Road, Peterborough, United Kingdom, PE1 2PW

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

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

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

Director05 April 2018Active
10 Evergreen Way, Staines-Upon-Thames, United Kingdom, TW19 7UF

Director25 January 2021Active
73, Argyle Street, Swansea, United Kingdom, SA1 3TA

Director19 November 2014Active
107 Wigan Road, Leigh, United Kingdom, WN7 5AQ

Director02 August 2019Active
44, Rancliffe Road, London, United Kingdom, E6 3HW

Director03 February 2015Active
32, Well Street, Rochdale, United Kingdom, OL11 1AX

Director19 June 2015Active
12, Cuningar Estate, Downiebrae Road, Rutherglen, Glasgow, United Kingdom, G73 1PW

Director25 April 2016Active
4, Glamis Road, Doncaster, United Kingdom, DN2 6DP

Director18 December 2015Active
44, Chichester Close, Hartlepool, United Kingdom, TS25 2QT

Director17 May 2017Active
137, Clockhouse Lane, Romford, United Kingdom, RM5 3QU

Director15 April 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 May 2022
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 Adam Korolow
Notified on:25 January 2021
Status:Active
Date of birth:March 1991
Nationality:Polish
Country of residence:United Kingdom
Address:10 Evergreen Way, Staines-Upon-Thames, United Kingdom, TW19 7UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Lakatos
Notified on:02 August 2019
Status:Active
Date of birth:November 1995
Nationality:Slovak
Country of residence:United Kingdom
Address:107 Wigan Road, Leigh, United Kingdom, WN7 5AQ
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 Liam Stoddart
Notified on:17 May 2017
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:34 Chichester Close, Hartlepool, United Kingdom, TS25 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bruno Carvalhinhos
Notified on:20 September 2016
Status:Active
Date of birth:July 1981
Nationality:Portuguese
Country of residence:United Kingdom
Address:44, Chichester Close, Hartlepool, United Kingdom, TS25 2QT
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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Address

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

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Address

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

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Address

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

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.