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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
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 | 25 June 2020 | Active |
2, Maple Avenue, Haydock, United Kingdom, WA11 0HS | Director | 20 June 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
22, Thorogood Gardens, London, United Kingdom, E15 1HG | Director | 01 August 2014 | Active |
31, Alexandra Road, Leamington Spa, United Kingdom, CV31 2DQ | Director | 02 June 2015 | Active |
19 Wilmslow Court, Wilmslow, United Kingdom, SK9 3TW | Director | 16 August 2019 | Active |
85 Sandhurst Road, London, United Kingdom, NW9 9LJ | Director | 14 November 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-14 | Dissolution | Dissolution application strike off company. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.