This company is commonly known as Somerford Haulage Ltd. The company was founded 11 years ago and was given the registration number 08947675. The firm's registered office is in CARDIFF. You can find them at 08947675: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SOMERFORD HAULAGE LTD |
---|---|---|
Company Number | : | 08947675 |
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 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 08947675: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 January 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Flat 4, 24, Mccormack Place, Larbert, Scotland, FK5 4TZ | Director | 09 November 2017 | Active |
133 Armstead Walk, Dagenham, United Kingdom, RM10 9PD | Director | 28 November 2018 | Active |
Ground Left, 56 Minard Road, Shawlands, Glasgow, United Kingdom, G41 2EQ | Director | 16 April 2014 | Active |
39, Westcourt Drive, Oldland Common, Bristol, United Kingdom, BS30 9SB | Director | 14 June 2016 | Active |
Flat 21, Grenville House, 39 Arbery Road, London, England, E3 5DQ | Director | 26 July 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 January 2020 |
---|---|---|
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 | : |
|
Mr Unai Vitores Vitores | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Flat 21, Grenville House, London, England, E3 5DQ |
Nature of control | : |
|
Mr Kyle Heritage | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 133 Armstead Walk, Dagenham, United Kingdom, RM10 9PD |
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 Steven Fernandez | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 4, 24, Mccormack Place, Larbert, Scotland, FK5 4TZ |
Nature of control | : |
|
Mr Sergejs Purins | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.