UKBizDB.co.uk

WINNINGTON HAULAGE LTD

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

This company is commonly known as Winnington Haulage Ltd. The company was founded 9 years ago and was given the registration number 09134760. The firm's registered office is in GRAVESEND. You can find them at Flat 23 Baltic Wharf, , Gravesend, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WINNINGTON HAULAGE LTD
Company Number:09134760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director24 June 2022Active
44, The Riddings, Coventry, United Kingdom, CV5 6AU

Director11 September 2015Active
1, Thornhill Drive, Shipley, United Kingdom, BD18 1BA

Director18 February 2016Active
39 Crossways Avenue, East Grinstead, United Kingdom, RH19 1JD

Director26 June 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
15, Mill Crescent, Torrance, Glasgow, United Kingdom, G64 4BT

Director08 June 2015Active
24 Stuart Avenue, Harrow, United Kingdom, HA2 9BB

Director09 February 2021Active
50, Bakers Green Road, Liverpool, United Kingdom, L36 7SU

Director30 July 2014Active
46b Carfield, Skelmersdale, United Kingdom, WN8 9DL

Director23 January 2019Active
44 Moor End, Eaton Bray, Dunstable, England,

Director14 June 2018Active
42, Kimberley Road, Southsea, United Kingdom, PO4 9NS

Director28 July 2016Active
1, Ivydene Terrace, Broughton, Kettering, United Kingdom, NN14 1NJ

Director09 December 2015Active
22 Drayton Road, London, United Kingdom, E11 4AR

Director25 March 2019Active
10 Elmwood Grove, Hemel Hempstead, United Kingdom, HP3 9YD

Director04 October 2018Active
80 Garden Street, Castleford, United Kingdom, WF10 5AP

Director05 December 2017Active
3, Moraunt Close, Gosport, United Kingdom, PO12 4LR

Director04 November 2014Active
44, Hillcroft Road, Wallasey, United Kingdom, CH44 4BP

Director18 March 2015Active
4 Robson Place, Wigan, United Kingdom, WN2 5RG

Director22 January 2020Active
Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD

Director05 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 Hamad Elenizy
Notified on:09 February 2021
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:24 Stuart Avenue, Harrow, United Kingdom, HA2 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Wood
Notified on:05 August 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Greg Wilson
Notified on:22 January 2020
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:4 Robson Place, Wigan, United Kingdom, WN2 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Duffell
Notified on:26 June 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:39 Crossways Avenue, East Grinstead, United Kingdom, RH19 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Conmore Mclean
Notified on:25 March 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:22 Drayton Road, London, United Kingdom, E11 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rickey Ibe
Notified on:23 January 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:46b Carfield, Skelmersdale, United Kingdom, WN8 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven James Rees
Notified on:04 October 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:10 Elmwood Grove, Hemel Hempstead, United Kingdom, HP3 9YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Paul Kirkwood
Notified on:14 June 2018
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:44 Moor End, Eaton Bray, Dunstable, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Swinson
Notified on:05 December 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:80 Garden Street, Castleford, United Kingdom, WF10 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthew Knight
Notified on:17 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:42, Kimberley Road, Southsea, United Kingdom, PO4 9NS
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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Address

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

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Address

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

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.