UKBizDB.co.uk

WALLSWORTH HAULAGE LTD

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

This company is commonly known as Wallsworth Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947230. The firm's registered office is in LIVERSEDGE. You can find them at 608 Halifax Road, , Liversedge, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WALLSWORTH HAULAGE LTD
Company Number:08947230
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:608 Halifax Road, Liversedge, United Kingdom, WF15 8HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
608 Halifax Road, Liversedge, United Kingdom, WF15 8HU

Director22 October 2020Active
6, Woodland Dell, Hebden Bridge, United Kingdom, HX7 6NJ

Director13 January 2015Active
31 Pennine Lane, Warrington, United Kingdom, WA3 3EZ

Director19 December 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
52, Trinity Street, Gorseinon, Swansea, United Kingdom, SA4 4EG

Director01 April 2014Active
Flat 0/2, 152 Inveresk Street, Glasgow, United Kingdom, G32 6TA

Director04 June 2015Active
12 South Ridge, Kippax, Leeds, United Kingdom, LS25 7NE

Director24 July 2020Active
21 Bodmin Crescent, Stockport, England, SK5 8AT

Director23 May 2019Active
8, Rodway Road, Bristol, United Kingdom, BS34 5PJ

Director15 October 2015Active
131, Bush Hill, Northampton, United Kingdom, NN3 2PF

Director25 February 2015Active
1, Twyford Gardens, Nottingham, United Kingdom, NG11 8PB

Director21 June 2014Active
1, Dodgson Place, Preston, United Kingdom, PR1 5JT

Director04 December 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 August 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 Adams
Notified on:22 October 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:608 Halifax Road, Liversedge, United Kingdom, WF15 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Petrie
Notified on:24 July 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:12 South Ridge, Kippax, Leeds, United Kingdom, LS25 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Carson
Notified on:19 December 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:31 Pennine Lane, Warrington, United Kingdom, WA3 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Martin Pimlott
Notified on:23 May 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:21 Bodmin Crescent, Stockport, England, SK5 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:1, Dodgson Place, Preston, United Kingdom, PR1 5JT
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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-10-05Address

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

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Address

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

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Address

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

Download

Copyright © 2024. All rights reserved.