This company is commonly known as Sudgrove Haulage Ltd. The company was founded 10 years ago and was given the registration number 08975097. The firm's registered office is in SHEFFIELD. You can find them at 4 Grimsell Drive, , Sheffield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SUDGROVE HAULAGE LTD |
---|---|---|
Company Number | : | 08975097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Grimsell Drive, Sheffield, United Kingdom, S6 1AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Albert Road, Tamworth, United Kingdom, B79 7JS | Director | 13 January 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 28 February 2020 | Active |
70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW | Director | 02 March 2020 | Active |
8, Langton Close, Newton-Le-Willows, United Kingdom, WA12 9WH | Director | 16 May 2017 | Active |
21 Smarts Estate, Kilsby, Rugby, United Kingdom, CV23 8XY | Director | 11 January 2019 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
55, Rothsay Avenue, Stoke On Trent, United Kingdom, ST1 6EY | Director | 30 September 2016 | Active |
Lyndale House, Thatcham, United Kingdom, RH19 8AD | Director | 25 August 2020 | Active |
22, The Beckers, Rectory Road, London, United Kingdom, N16 7QX | Director | 08 December 2014 | Active |
3 Wheate Croft, Coventry, England, CV4 9SH | Director | 20 April 2018 | Active |
36, Hiliary Gardens, Stanmore, United Kingdom, HA7 2NQ | Director | 15 January 2015 | Active |
91, Rowan Road, West Drayton, United Kingdom, UB7 7UG | Director | 22 April 2014 | Active |
18, Marden Close, Willenhall, United Kingdom, WV13 3ES | Director | 10 April 2015 | Active |
4 Grimsell Drive, Sheffield, United Kingdom, S6 1AP | Director | 13 October 2020 | Active |
Mr Neil Geary | ||
Notified on | : | 13 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Albert Road, Tamworth, United Kingdom, B79 7JS |
Nature of control | : |
|
Mr Paul Stocks | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Grimsell Drive, Sheffield, United Kingdom, S6 1AP |
Nature of control | : |
|
Mr Timothy Miles | ||
Notified on | : | 25 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lyndale House, Thatcham, United Kingdom, RH19 8AD |
Nature of control | : |
|
Mr Jerome John Baker | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 28 February 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 Charles Mathew Stephen Chrimes | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Smarts Estate, Kilsby, Rugby, United Kingdom, CV23 8XY |
Nature of control | : |
|
Mr Neil Lee Richardson | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3 Wheate Croft, Coventry, England, CV4 9SH |
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 | : |
|
Mr Gary Chester | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 8 Langton Close, Newton-Le-Willows, Northern Ireland, WA12 9WH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
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 | : |
|
Jonathan Furnival | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Langton Close, Newton-Le-Willows, United Kingdom, WA12 9WH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.