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.
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 | : |
|
Registered Address | : | Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 June 2022 | Active |
44, The Riddings, Coventry, United Kingdom, CV5 6AU | Director | 11 September 2015 | Active |
1, Thornhill Drive, Shipley, United Kingdom, BD18 1BA | Director | 18 February 2016 | Active |
39 Crossways Avenue, East Grinstead, United Kingdom, RH19 1JD | Director | 26 June 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
15, Mill Crescent, Torrance, Glasgow, United Kingdom, G64 4BT | Director | 08 June 2015 | Active |
24 Stuart Avenue, Harrow, United Kingdom, HA2 9BB | Director | 09 February 2021 | Active |
50, Bakers Green Road, Liverpool, United Kingdom, L36 7SU | Director | 30 July 2014 | Active |
46b Carfield, Skelmersdale, United Kingdom, WN8 9DL | Director | 23 January 2019 | Active |
44 Moor End, Eaton Bray, Dunstable, England, | Director | 14 June 2018 | Active |
42, Kimberley Road, Southsea, United Kingdom, PO4 9NS | Director | 28 July 2016 | Active |
1, Ivydene Terrace, Broughton, Kettering, United Kingdom, NN14 1NJ | Director | 09 December 2015 | Active |
22 Drayton Road, London, United Kingdom, E11 4AR | Director | 25 March 2019 | Active |
10 Elmwood Grove, Hemel Hempstead, United Kingdom, HP3 9YD | Director | 04 October 2018 | Active |
80 Garden Street, Castleford, United Kingdom, WF10 5AP | Director | 05 December 2017 | Active |
3, Moraunt Close, Gosport, United Kingdom, PO12 4LR | Director | 04 November 2014 | Active |
44, Hillcroft Road, Wallasey, United Kingdom, CH44 4BP | Director | 18 March 2015 | Active |
4 Robson Place, Wigan, United Kingdom, WN2 5RG | Director | 22 January 2020 | Active |
Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD | Director | 05 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-19 | Dissolution | Dissolution application strike off company. | Download |
2023-07-18 | Gazette | Gazette filings brought up to date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.