UKBizDB.co.uk

STOCKERSTON HAULAGE LTD

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

This company is commonly known as Stockerston Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962565. The firm's registered office is in TOWCESTER. You can find them at 79 Bickerstaffes Road, , Towcester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STOCKERSTON HAULAGE LTD
Company Number:08962565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:79 Bickerstaffes Road, Towcester, United Kingdom, NN12 6EQ
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 July 2022Active
6, Oak Road, Redcar, United Kingdom, TS10 3NX

Director06 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director27 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
19, Bateman Road, London, United Kingdom, E4 8ND

Director23 May 2016Active
73, Portrush Close, Bletchley, Milton Keynes, United Kingdom, MK3 7SA

Director15 April 2014Active
16, The Boltons, Waterlooville, United Kingdom, PO7 5QR

Director03 August 2016Active
23 Chatburn Road, Clitheroe, England, BB7 2AW

Director11 June 2018Active
33, Springbank Street, Glasgow, United Kingdom, G20 7EF

Director16 October 2014Active
124, Court Road, Orpington, United Kingdom, BR6 0PZ

Director06 July 2015Active
220 Middlemarch Road, Coventry, England, CV6 3GL

Director08 January 2018Active
Mount Pleasant, Newbiggib, Barnard Castle, United Kingdom, DL12 0UG

Director15 August 2017Active
143a Croydon Road, Beckenham, United Kingdom, BR3 3RB

Director25 March 2019Active
79 Bickerstaffes Road, Towcester, United Kingdom, NN12 6EQ

Director22 September 2020Active
111, Poplar Road South, Wimbledon, United Kingdom, SW19 3JZ

Director11 September 2015Active
23 Hampden Road, Aylesbury, United Kingdom, HP21 8JJ

Director29 June 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Wojciechowski
Notified on:22 September 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:79 Bickerstaffes Road, Towcester, United Kingdom, NN12 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Woolhead
Notified on:29 June 2020
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:23 Hampden Road, Aylesbury, United Kingdom, HP21 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juan Vazquez-Flores
Notified on:25 March 2019
Status:Active
Date of birth:May 1959
Nationality:Spanish
Country of residence:United Kingdom
Address:143a Croydon Road, Beckenham, United Kingdom, BR3 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John James
Notified on:11 June 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:23 Chatburn Road, Clitheroe, England, BB7 2AW
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
Mr Ryan Roper
Notified on:08 January 2018
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:220 Middlemarch Road, Coventry, England, CV6 3GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Stairmand
Notified on:15 August 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Mount Pleasant, Newbiggib, Barnard Castle, United Kingdom, DL12 0UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Humphries
Notified on:03 August 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.