Warning: file_put_contents(c/c2c03f61506c3434e71a6cec53eac1d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Theberton Haulage Ltd, HP13 7TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THEBERTON HAULAGE LTD

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

This company is commonly known as Theberton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947920. The firm's registered office is in HIGH WYCOMBE. You can find them at 120 St Hughs Avenue, , High Wycombe, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THEBERTON HAULAGE LTD
Company Number:08947920
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:120 St Hughs Avenue, High Wycombe, United Kingdom, HP13 7TZ
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

Director08 July 2022Active
9, Lea Crescent, Rugby, United Kingdom, CV21 1EX

Director21 January 2016Active
66, Wedderburn Road, Harrogate, United Kingdom, HG2 7QG

Director14 April 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
5, Corn Close, Barnard Castle, United Kingdom, DL12 9AW

Director19 February 2016Active
18, Rylands Drive, Penn, Wolverhampton, United Kingdom, WV4 5SQ

Director02 October 2014Active
96, Dalharco Avenue, Patna, Ayr, United Kingdom, KA6 7PH

Director28 April 2015Active
34, Torridge Road, Slough, United Kingdom, SL3 8UR

Director01 April 2014Active
19, Thornhill Road, Chorley, United Kingdom, PR6 0JB

Director17 March 2015Active
120 St Hughs Avenue, High Wycombe, United Kingdom, HP13 7TZ

Director16 June 2020Active
25 Harrogate Terrace, Bradford, United Kingdom, BD3 0LF

Director24 December 2019Active
35 Vincent Road, Luton, England, LU4 9AN

Director13 March 2019Active
5, Montagu Road, Peterborough, United Kingdom, PE4 6EE

Director14 August 2015Active
169, James Street, Plymouth, United Kingdom, PL1 4FE

Director12 December 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 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 John Randall
Notified on:16 June 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:120 St Hughs Avenue, High Wycombe, United Kingdom, HP13 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daljit Singh
Notified on:24 December 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:25 Harrogate Terrace, Bradford, United Kingdom, BD3 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ioan Paul Sutu
Notified on:13 March 2019
Status:Active
Date of birth:December 1985
Nationality:Romanian
Country of residence:England
Address:35 Vincent Road, Luton, England, LU4 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David George Cole
Notified on:14 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:35 Vincent Road, Luton, England, LU4 9AN
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.