This company is commonly known as Waldingfield Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947250. The firm's registered office is in MANCHESTER. You can find them at 4 Water Street, Atherton, Manchester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WALDINGFIELD HAULAGE LTD |
---|---|---|
Company Number | : | 08947250 |
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 | : |
|
Registered Address | : | 4 Water Street, Atherton, Manchester, England, M46 0JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 January 2022 | Active |
67, Bretch Hill, Banbury, United Kingdom, OX16 0LE | Director | 01 April 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
74 Coningham Road, London, United Kingdom, W12 8BH | Director | 10 October 2018 | Active |
4 Water Street, Atherton, Manchester, England, M46 0JU | Director | 19 July 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 January 2022 |
---|---|---|
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 Sam Alexander Melling | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Water Street, Atherton, Manchester, England, M46 0JU |
Nature of control | : |
|
Mr Caner Sidki Mahmoud | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Coningham Road, London, United Kingdom, W12 8BH |
Nature of control | : |
|
Mr Clive Patrick Addison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | 67, Bretch Hill, Banbury, OX16 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-09 | Dissolution | Dissolution application strike off company. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.