UKBizDB.co.uk

WOODINGTON HAULAGE LTD

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

This company is commonly known as Woodington Haulage Ltd. The company was founded 10 years ago and was given the registration number 08977415. The firm's registered office is in ROMFORD. You can find them at 4 Atlanra Boulevard, , Romford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOODINGTON HAULAGE LTD
Company Number:08977415
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:4 Atlanra Boulevard, Romford, United Kingdom,
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

Director28 April 2021Active
70 Hunmanby Avenue, Manchester, England, M15 5FE

Director26 September 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
6 Brackenfield Court, Middlesbrough, United Kingdom, TS6 0UD

Director01 November 2020Active
129, Ashingdon Road, Rochford, United Kingdom, SS4 1RF

Director28 August 2014Active
13, Thorpe Green, Stoke-On-Trent, United Kingdom, ST3 3DP

Director22 April 2014Active
4 Atlanra Boulevard, Romford, United Kingdom,

Director03 May 2019Active
90, The Hyde, Basildon, United Kingdom, SS16 6LW

Director04 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 April 2021
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 Gary Emms
Notified on:01 November 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Brackenfield Court, Middlesbrough, United Kingdom, TS6 0UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Colin Rinaldi
Notified on:03 May 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:4 Atlanra Boulevard, Romford, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Kierian Beaden
Notified on:26 September 2017
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:70 Hunmanby Avenue, Manchester, England, M15 5FE
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:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:70 Hunmanby Avenue, Manchester, England, M15 5FE
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)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-15Dissolution

Dissolution application strike off company.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Address

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

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Address

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

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.