UKBizDB.co.uk

TOTNELL HAULAGE LTD

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

This company is commonly known as Totnell Haulage Ltd. The company was founded 9 years ago and was given the registration number 09139377. The firm's registered office is in COALVILLE. You can find them at 6 School Lane, Newbold Coleorton, Coalville, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOTNELL HAULAGE LTD
Company Number:09139377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF
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

Director24 June 2022Active
17 Aldwell Close, Wootton, Northampton, England, NN4 6AX

Director04 April 2018Active
8 Midway Avenue, Cottingley, Bingley, England, BD16 1RN

Director24 July 2018Active
179, Roland Avenue, Holbrooks, Coventry, United Kingdom, CV6 4HS

Director11 February 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
3, Lewis Drive, Burton On Trent, United Kingdom, DE13 0PT

Director13 August 2014Active
20 Swift Lane, Crawley, United Kingdom, RH11 7QZ

Director08 June 2020Active
6 School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF

Director02 November 2020Active
26 Bartholomew Street, Hythe, England, CT21 5BS

Director31 May 2019Active
149 Carlton Road, Worksop, United Kingdom, S81 7AD

Director25 September 2019Active
23 The Glebe, Great Missenden, United Kingdom, HP16 9DN

Director08 December 2020Active
40 Kestrel Way, Newport, England, PO30 5GR

Director22 June 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 Stacey Thomson
Notified on:08 December 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:23 The Glebe, Great Missenden, United Kingdom, HP16 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Locke
Notified on:02 November 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:6 School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gintaras Jankauskas
Notified on:08 June 2020
Status:Active
Date of birth:September 1965
Nationality:Lithuanian
Country of residence:United Kingdom
Address:20 Swift Lane, Crawley, United Kingdom, RH11 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Olivain Neda
Notified on:25 September 2019
Status:Active
Date of birth:March 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:149 Carlton Road, Worksop, United Kingdom, S81 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek John Moran
Notified on:31 May 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:26 Bartholomew Street, Hythe, England, CT21 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Clarkson
Notified on:24 July 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:8 Midway Avenue, Cottingley, Bingley, England, BD16 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Chipande
Notified on:04 April 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:17 Aldwell Close, Wootton, Northampton, England, NN4 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Peter Wilson
Notified on:22 June 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:17 Aldwell Close, Wootton, Northampton, England, NN4 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ranjeev Dhillon
Notified on:30 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:40 Kestrel Way, Newport, England, PO30 5GR
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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Address

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

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Address

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

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Address

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

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.