Warning: file_put_contents(c/04f8e3eb0f8a1aa16c2a43db4d57c1e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Springfield Haulage Ltd, HP12 4TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINGFIELD HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:40 Sycamore Road, High Wycombe, United Kingdom, HP12 4TL
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

Director04 May 2022Active
11, Trinity Way, Tavistock, United Kingdom, PL19 8PS

Director17 November 2014Active
89 Teesdale Road, Slough, United Kingdom, SL2 1UB

Director08 November 2018Active
37 Quainton Street, London, United Kingdom, NW10 0BG

Director09 February 2021Active
35, Sunnyhill Avenue, Derby, United Kingdom, DE23 1JQ

Director15 July 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
19, Parnell Close, Edgware, United Kingdom, HA8 8YE

Director15 April 2014Active
190 Windsor Avenue, Wolverhampton, United Kingdom, WV4 4BP

Director17 November 2020Active
25 Heol Wernlas, Cardiff, Wales, CF14 1RY

Director19 March 2018Active
264 Manchester Road East, Little Hulton, Manchester, United Kingdom, M38 9WQ

Director09 April 2019Active
54, Green Meadow, Rochdale, United Kingdom, OL12 9TL

Director19 October 2016Active
110 Elsenham Road, Grimsby, United Kingdom, DN31 2QT

Director02 March 2020Active
40 Sycamore Road, High Wycombe, United Kingdom, HP12 4TL

Director27 July 2020Active
9 Bury Close, London, United Kingdom, SE16 5SR

Director26 September 2019Active
14 Westly Wood, Welwn Garden City, United Kingdom, AL7 1QL

Director02 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2022-05-06Address

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

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Address

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

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Address

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

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Address

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

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.