Warning: file_put_contents(c/2169288d7244c01c72b0a584e8c85178.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wetherden Haulage Ltd, W10 5GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WETHERDEN HAULAGE LTD

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

This company is commonly known as Wetherden Haulage Ltd. The company was founded 10 years ago and was given the registration number 09067693. The firm's registered office is in LONDON. You can find them at 34 Tollbridge Close, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WETHERDEN HAULAGE LTD
Company Number:09067693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:34 Tollbridge Close, London, United Kingdom, W10 5GW
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

Director11 August 2022Active
217, School Road, Walton Highway, Wisbech, United Kingdom, PE14 7DS

Director18 November 2014Active
3, Columbine Avenue, London, United Kingdom, E6 5UA

Director02 November 2015Active
34, Poplar Street, Haslingden, Rossendale, United Kingdom, BB4 5LY

Director14 November 2016Active
Flat 11 Bligh House, Bentons Lane, London, United Kingdom, SE27 9TN

Director13 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
The Limes, Grimsby Road, Laceby, Grimsby, United Kingdom, DN37 7EE

Director07 September 2020Active
Rose Cottage, Lower South Park, South Godstone, Godstone, England, RH9 8LF

Director17 December 2018Active
64, Cavendish Road, Bristol, United Kingdom, BS34 5HJ

Director30 November 2017Active
17, Bowmont Drive, Hawkslade, Aylesbury, United Kingdom, HP21 9UH

Director01 July 2014Active
34 Tollbridge Close, London, United Kingdom, W10 5GW

Director24 January 2020Active
10 Northumberland House, Forfar Drive, Bletchley, Milton Keynes, United Kingdom, MK3 7LT

Director05 September 2018Active
176, Shuttlewood Road, Bolsover, Chesterfield, United Kingdom, S44 6PA

Director22 December 2015Active
80, Park Lane, Waltham Cross, United Kingdom, EN8 8AQ

Director30 September 2014Active
23, Humber Gardens, Wellingborough, United Kingdom, NN8 5WE

Director10 March 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 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 Simon Ecke
Notified on:07 September 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:The Limes, Grimsby Road, Grimsby, United Kingdom, DN37 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rusten Mjekiqr
Notified on:24 January 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:34 Tollbridge Close, London, United Kingdom, W10 5GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jehimy Diaz Del Castillo
Notified on:13 September 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 11 Bligh House, Bentons Lane, London, United Kingdom, SE27 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Robert Kelly
Notified on:17 December 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Rose Cottage, Lower South Park, Godstone, England, RH9 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Okang
Notified on:05 September 2018
Status:Active
Date of birth:April 1965
Nationality:Italian
Country of residence:United Kingdom
Address:10 Northumberland House, Forfar Drive, Milton Keynes, United Kingdom, MK3 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mariusz Grzegorz Malinowski
Notified on:30 November 2017
Status:Active
Date of birth:April 1977
Nationality:Polish
Country of residence:United Kingdom
Address:64, Cavendish Road, Bristol, United Kingdom, BS34 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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)

Copyright © 2024. All rights reserved.