This company is commonly known as Smithaleigh Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962654. The firm's registered office is in LONDON. You can find them at 11 Belton Road, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SMITHALEIGH HAULAGE LTD |
---|---|---|
Company Number | : | 08962654 |
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 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Belton Road, London, United Kingdom, E7 9PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
31 Barrie Close, Aylesbury, United Kingdom, HP19 8JF | Director | 24 December 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
11 Belton Road, London, United Kingdom, E7 9PF | Director | 13 August 2019 | Active |
40, St. Christophers Park, St. Christophers Road, Ellistown, Coalville, United Kingdom, LE67 1FG | Director | 18 April 2014 | Active |
Rose Cottage, Mill Lane, Wolverley, United Kingdom, DY11 5TR | Director | 15 October 2015 | Active |
6 Tennyson Road, Cowes, Isle Of Wight, United Kingdom, PO31 7QA | Director | 19 September 2017 | Active |
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 | : |
|
Mr Donovan Jones | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Belton Road, London, United Kingdom, E7 9PF |
Nature of control | : |
|
Mr Jay Brennan | ||
Notified on | : | 24 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Barrie Close, Aylesbury, United Kingdom, HP19 8JF |
Nature of control | : |
|
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 | : |
|
Mr Barry Williams | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Tennyson Road, Cowes, Isle Of Wight, United Kingdom, PO31 7QA |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.