Warning: file_put_contents(c/75ee18e06f1b522ec37975af4349e8a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sudbrooke Haulage Ltd, HP5 2GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUDBROOKE HAULAGE LTD

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

This company is commonly known as Sudbrooke Haulage Ltd. The company was founded 10 years ago and was given the registration number 09007230. The firm's registered office is in CHESHAM. You can find them at 14 Cedar Drive, , Chesham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SUDBROOKE HAULAGE LTD
Company Number:09007230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 Cedar Drive, Chesham, United Kingdom, HP5 2GW
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

Director02 February 2022Active
1, Beaumont Close, Hitchin, United Kingdom, SG5 2SA

Director09 June 2016Active
14 Cedar Drive, Chesham, United Kingdom, HP5 2GW

Director27 July 2020Active
41 Vulcan Cresent, Doncaster, United Kingdom, DN5 8WA

Director30 September 2019Active
99 Leicester Street, Warrington, United Kingdom, WA5 1TB

Director02 August 2018Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 April 2014Active
47 Waring Avenue, St Helens, England, WA9 2QD

Director16 May 2018Active
50, Murray Road, Ipswich, United Kingdom, IP3 9AH

Director24 February 2015Active
Apartment 10, Eller House, Brewery Lane, Skipton, United Kingdom, BD23 1DR

Director28 June 2019Active
34 Hambledon Close, Wolverhampton, United Kingdom, WV9 5PA

Director23 February 2021Active
Flat 33, Pickford Court, Chorlton Road, Manchester, England, M15 4BA

Director23 January 2019Active
104, Tiber Gardens, London, United Kingdom, N1 0XE

Director13 April 2015Active
6, St. Michaels Hill, Clyst Honiton, Exeter, United Kingdom, EX5 2NB

Director08 May 2014Active
179 Coronation Drive, Widnes, United Kingdom, WA8 8AB

Director26 February 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 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 Mark Hill
Notified on:23 February 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:34 Hambledon Close, Wolverhampton, United Kingdom, WV9 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Bisset
Notified on:27 July 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:14 Cedar Drive, Chesham, United Kingdom, HP5 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Alan Ward
Notified on:26 February 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:179 Coronation Drive, Widnes, United Kingdom, WA8 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Cameron
Notified on:30 September 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:41 Vulcan Cresent, Doncaster, United Kingdom, DN5 8WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Guest
Notified on:28 June 2019
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:Apartment 10, Eller House, Brewery Lane, Skipton, United Kingdom, BD23 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Mccandless
Notified on:23 January 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Flat 33, Pickford Court, Chorlton Road, Manchester, England, M15 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Carter
Notified on:02 August 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:99 Leicester Street, Warrington, United Kingdom, WA5 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Henry Gorset
Notified on:16 May 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:47 Waring Avenue, St Helens, England, WA9 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Akram Ali
Notified on:09 June 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:47 Waring Avenue, St Helens, England, WA9 2QD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-26Dissolution

Dissolution application strike off company.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Address

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

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Address

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

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Address

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

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.