WALHAMPTON HAULAGE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Walhampton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08958645. The firm's registered office is in OLDHAM. You can find them at 3 Meadway, Chadderton, Oldham, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | WALHAMPTON HAULAGE LTD |
---|
Company Number | : | 08958645 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 25 March 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 3 Meadway, Chadderton, Oldham, United Kingdom, OL9 8DP |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 03 May 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 Neil Cluskey |
Notified on | : | 11 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Meadway, Chadderton, Oldham, United Kingdom, OL9 8DP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dawid Szymoniak |
Notified on | : | 10 January 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1989 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7 Hambard Way, Washington, United Kingdom, NE38 7RF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Mohammed Suleman |
Notified on | : | 15 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 150 Balfour Road, Derby, England, DE23 8UQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Wojciech Jan Gorecki |
Notified on | : | 19 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | February 1975 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Old Mill Court, Grimsby, United Kingdom, DN32 0PE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Marius-Florin Fatol |
Notified on | : | 17 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1989 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 63a Lawrence Road, Liverpool, United Kingdom, L15 0EE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr John Mather |
Notified on | : | 17 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 1/2 11 Old Castle Gardens, Glasgow, Scotland, G44 4SP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gordon David Irwine |
Notified on | : | 09 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 228 Leyland Lane, Leyland, England, PR25 1XJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Abdiaziz Bashiir |
Notified on | : | 28 June 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1978 |
---|
Nationality | : | Dutch |
---|
Country of residence | : | England |
---|
Address | : | 7 Silverdale Road, Hayes, England, UB3 3BX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Timothy Marven |
Notified on | : | 14 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1992 |
---|
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
|
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)