This company is commonly known as Springfield Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947989. The firm's registered office is in HIGH WYCOMBE. You can find them at 40 Sycamore Road, , High Wycombe, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SPRINGFIELD HAULAGE LTD |
---|---|---|
Company Number | : | 08947989 |
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 | : |
|
Registered Address | : | 40 Sycamore Road, High Wycombe, United Kingdom, HP12 4TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 May 2022 | Active |
11, Trinity Way, Tavistock, United Kingdom, PL19 8PS | Director | 17 November 2014 | Active |
89 Teesdale Road, Slough, United Kingdom, SL2 1UB | Director | 08 November 2018 | Active |
37 Quainton Street, London, United Kingdom, NW10 0BG | Director | 09 February 2021 | Active |
35, Sunnyhill Avenue, Derby, United Kingdom, DE23 1JQ | Director | 15 July 2014 | 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 |
19, Parnell Close, Edgware, United Kingdom, HA8 8YE | Director | 15 April 2014 | Active |
190 Windsor Avenue, Wolverhampton, United Kingdom, WV4 4BP | Director | 17 November 2020 | Active |
25 Heol Wernlas, Cardiff, Wales, CF14 1RY | Director | 19 March 2018 | Active |
264 Manchester Road East, Little Hulton, Manchester, United Kingdom, M38 9WQ | Director | 09 April 2019 | Active |
54, Green Meadow, Rochdale, United Kingdom, OL12 9TL | Director | 19 October 2016 | Active |
110 Elsenham Road, Grimsby, United Kingdom, DN31 2QT | Director | 02 March 2020 | Active |
40 Sycamore Road, High Wycombe, United Kingdom, HP12 4TL | Director | 27 July 2020 | Active |
9 Bury Close, London, United Kingdom, SE16 5SR | Director | 26 September 2019 | Active |
14 Westly Wood, Welwn Garden City, United Kingdom, AL7 1QL | Director | 02 July 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 04 May 2022 |
---|---|---|
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 Edvert Corcoran | ||
Notified on | : | 09 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Quainton Street, London, United Kingdom, NW10 0BG |
Nature of control | : |
|
Mr Christopher Harvey | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 190 Windsor Avenue, Wolverhampton, United Kingdom, WV4 4BP |
Nature of control | : |
|
Mr Gary Timberlake | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Sycamore Road, High Wycombe, United Kingdom, HP12 4TL |
Nature of control | : |
|
Mr Christopher Ian Sheppard | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 110 Elsenham Road, Grimsby, United Kingdom, DN31 2QT |
Nature of control | : |
|
Mr Marc Anthony Phillips Walters | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Bury Close, London, United Kingdom, SE16 5SR |
Nature of control | : |
|
Mr Martin Jones | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 264 Manchester Road East, Little Hulton, Manchester, United Kingdom, M38 9WQ |
Nature of control | : |
|
Mr Mark Burns | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Teesdale Road, Slough, United Kingdom, SL2 1UB |
Nature of control | : |
|
Mr David James Yanetski | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Westly Wood, Welwn Garden City, United Kingdom, AL7 1QL |
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 Neil Paul Harvey | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 25 Heol Wernlas, Cardiff, Wales, CF14 1RY |
Nature of control | : |
|
Mr Khan Rigby | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 25 Heol Wernlas, Cardiff, Wales, CF14 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-09 | Dissolution | Dissolution application strike off company. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.