UKBizDB.co.uk

WALDINGFIELD HAULAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Water Street, Atherton, Manchester, England, M46 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director31 January 2022Active
67, Bretch Hill, Banbury, United Kingdom, OX16 0LE

Director01 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
74 Coningham Road, London, United Kingdom, W12 8BH

Director10 October 2018Active
4 Water Street, Atherton, Manchester, England, M46 0JU

Director19 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-09Dissolution

Dissolution application strike off company.

Download
2022-01-31Address

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

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Address

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

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Address

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

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.