UKBizDB.co.uk

WITHERNSEA HAULAGE LTD

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

This company is commonly known as Withernsea Haulage Ltd. The company was founded 10 years ago and was given the registration number 08975108. The firm's registered office is in KENT. You can find them at 2 Oldfairfield, Showmans Park Layhams Road, Keston, Kent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WITHERNSEA HAULAGE LTD
Company Number:08975108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2 Oldfairfield, Showmans Park Layhams Road, Keston, Kent, United Kingdom, BR2 6AR
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 January 2022Active
31, Postbox Road, Birkhill, Dundee, United Kingdom, DD2 5PX

Director15 January 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director28 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
2 Oldfairfield, Showmans Park, Layhams Road, Keston, Kent, United Kingdom, BR2 6AR

Director09 November 2020Active
25, Parkwood Close, Willenhall, United Kingdom, WV13 3EF

Director25 August 2016Active
2, Richards Close, Hayes, United Kingdom, UB3 5EA

Director22 April 2014Active
35 Slindon Croft, Alvaston, Derby, England, DE24 0SD

Director07 October 2019Active
72 Ann Moss Way, London, England, SE16 2TL

Director08 January 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 January 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
Mr Lawrence Lorenzo-Crick
Notified on:09 November 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:2 Oldfairfield, Showmans Park, Layhams Road, Kent, United Kingdom, BR2 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Turner
Notified on:07 October 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:35 Slindon Croft, Alvaston, Derby, England, DE24 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Antony Wild
Notified on:08 January 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:72 Ann Moss Way, London, England, SE16 2TL
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:28 March 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 (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
2023-04-30Gazette

Gazette filings brought up to date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-02Officers

Termination director company with name termination date.

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
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Address

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

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.