UKBizDB.co.uk

STACKSTEADS HAULAGE LTD

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

This company is commonly known as Stacksteads Haulage Ltd. The company was founded 9 years ago and was given the registration number 09136837. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STACKSTEADS HAULAGE LTD
Company Number:09136837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director25 June 2020Active
2, Maple Avenue, Haydock, United Kingdom, WA11 0HS

Director20 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
22, Thorogood Gardens, London, United Kingdom, E15 1HG

Director01 August 2014Active
31, Alexandra Road, Leamington Spa, United Kingdom, CV31 2DQ

Director02 June 2015Active
19 Wilmslow Court, Wilmslow, United Kingdom, SK9 3TW

Director16 August 2019Active
85 Sandhurst Road, London, United Kingdom, NW9 9LJ

Director14 November 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:25 June 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Pakenham-Walsh
Notified on:16 August 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:19 Wilmslow Court, Wilmslow, United Kingdom, SK9 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Rajendram
Notified on:14 November 2018
Status:Active
Date of birth:January 1964
Nationality:French
Country of residence:United Kingdom
Address:85 Sandhurst Road, London, United Kingdom, NW9 9LJ
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gerard Childs
Notified on:20 June 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:2, Maple Avenue, St Helens, United Kingdom, WA11 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eugene Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:2, Maple Avenue, St Helens, United Kingdom, WA11 0HS
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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Address

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

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Address

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

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Address

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

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.