UKBizDB.co.uk

SUMMERSTOWN HAULAGE LTD

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

This company is commonly known as Summerstown Haulage Ltd. The company was founded 10 years ago and was given the registration number 08960245. The firm's registered office is in DONCASTER. You can find them at 3 Fairview Close, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SUMMERSTOWN HAULAGE LTD
Company Number:08960245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Fairview Close, Doncaster, United Kingdom, DN3 3RA
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

Director23 April 2021Active
5, Harrow Road, Brislington, Bristol, United Kingdom, BS4 3ND

Director12 December 2014Active
3 Fairview Close, Doncaster, United Kingdom, DN3 3RA

Director24 March 2020Active
97, Underwood Road, Eastleigh, United Kingdom, SO50 6FX

Director11 September 2014Active
56, Calidore Close, Endymion Road, London, United Kingdom, SW2 1HX

Director23 April 2015Active
Wyvis View, Inchbae, Garve, United Kingdom, IV23 2PG

Director08 May 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
4, The Mead, Comer Gardens, Worcester, United Kingdom, WR2 6JB

Director23 March 2017Active
72 Wakefield Road, Swillington, Leeds, United Kingdom, LS26 8DJ

Director14 February 2019Active
54 Bakewell Drive, Nottingham, United Kingdom, NG5 9AA

Director09 September 2019Active
35 Slindon Croft, Alvaston, Derby, England, DE24 0SD

Director12 February 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 April 2021
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 Patrick Bell
Notified on:24 March 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:3 Fairview Close, Doncaster, United Kingdom, DN3 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Matamula
Notified on:09 September 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:54 Bakewell Drive, Nottingham, United Kingdom, NG5 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Kendall
Notified on:14 February 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:72 Wakefield Road, Swillington, Leeds, United Kingdom, LS26 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Turner
Notified on:12 February 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:35 Slindon Croft, Alvaston, Derby, England, DE24 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Charles Hart
Notified on:23 March 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:35 Slindon Croft, Alvaston, Derby, England, DE24 0SD
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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

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

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Address

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

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Address

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

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Address

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

Download

Copyright © 2024. All rights reserved.