UKBizDB.co.uk

STONEGATE HAULAGE LTD

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

This company is commonly known as Stonegate Haulage Ltd. The company was founded 10 years ago and was given the registration number 08948063. The firm's registered office is in MILLOM. You can find them at 134 Main Street, , Millom, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STONEGATE HAULAGE LTD
Company Number:08948063
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:134 Main Street, Millom, United Kingdom, LA18 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
19 Peacock Grove, Red Lake, Telford, England, TF1 5EU

Director16 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director19 March 2014Active
204, The Hide, Mitlon Keynes, United Kingdom, MK6 4HP

Director28 March 2014Active
134 Main Street, Millom, United Kingdom, LA18 4EY

Director13 September 2019Active
3, Middleton Road, Bristol, United Kingdom, BS11 0JW

Director15 October 2014Active
99, Looseleigh Lane, Derriford, Plymouth, United Kingdom, PL6 5HH

Director20 October 2015Active
48, The Dene, Uckfield, United Kingdom, TN22 1LD

Director09 August 2017Active
10, Collingwood Place, Choppington, Northumberland, United Kingdom, NE62 5HR

Director04 August 2015Active
141, The Moorfield, Coventry, United Kingdom, CV3 1DJ

Director03 May 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:23 August 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 Iain Nurthen
Notified on:13 September 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:134 Main Street, Millom, United Kingdom, LA18 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Appiah
Notified on:16 March 2018
Status:Active
Date of birth:February 1981
Nationality:Ghanaian
Country of residence:England
Address:19 Peacock Grove, Red Lake, Telford, England, TF1 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nuno Da Comceycao Rocha Santos
Notified on:09 August 2017
Status:Active
Date of birth:May 1974
Nationality:Portuguese
Country of residence:United Kingdom
Address:48, The Dene, Uckfield, United Kingdom, TN22 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Wykes
Notified on:03 May 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-14Address

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

Download
2022-10-11Address

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

Download
2022-10-11Address

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

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Address

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

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.