UKBizDB.co.uk

SMITHALEIGH HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:11 Belton Road, London, United Kingdom, E7 9PF
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
31 Barrie Close, Aylesbury, United Kingdom, HP19 8JF

Director24 December 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
11 Belton Road, London, United Kingdom, E7 9PF

Director13 August 2019Active
40, St. Christophers Park, St. Christophers Road, Ellistown, Coalville, United Kingdom, LE67 1FG

Director18 April 2014Active
Rose Cottage, Mill Lane, Wolverley, United Kingdom, DY11 5TR

Director15 October 2015Active
6 Tennyson Road, Cowes, Isle Of Wight, United Kingdom, PO31 7QA

Director19 September 2017Active

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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Address

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

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Address

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

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.