This company is commonly known as Woolwell Haulage Ltd. The company was founded 10 years ago and was given the registration number 08948112. The firm's registered office is in NEWCASTLE. You can find them at 125 Featherwood Avenue, , Newcastle, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WOOLWELL HAULAGE LTD |
---|---|---|
Company Number | : | 08948112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Featherwood Avenue, Newcastle, United Kingdom, NE15 6BW |
---|---|---|
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 | 10 March 2022 | Active |
50 Akron Drive, Wolverhampton, United Kingdom, WV10 6EG | Director | 29 June 2018 | Active |
9 St Leonards Close, Tamworth, United Kingdom, B78 1RP | Director | 06 January 2021 | Active |
36, Oaks Drive, Higham Ferrers, Rushden, United Kingdom, NN10 8EY | Director | 17 October 2014 | Active |
49a, High Street, Grantown-On-Spey, United Kingdom, PH26 3EG | Director | 31 March 2016 | Active |
951a, Finchley Road, London, United Kingdom, NW11 7PE | Director | 18 February 2016 | Active |
16 Kent Street, Southampton, England, SO14 5BD | Director | 14 December 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 19 February 2018 | Active |
71 Victoria Street, Pontefract, United Kingdom, WF9 4BP | Director | 08 November 2019 | Active |
11, Logan Rock, Tattenhoe, Milton Keynes, United Kingdom, MK4 3DY | Director | 25 September 2015 | Active |
10 Causewood Close, Oldham, United Kingdom, OL4 2XA | Director | 06 August 2020 | Active |
88, Washington Grove, Doncaster, United Kingdom, DN5 9RL | Director | 07 December 2015 | Active |
202 Wilton Road, Carluke, United Kingdom, ML8 4LN | Director | 28 May 2019 | Active |
115, Glenburn Gardens, Whitburn, Bathgate, United Kingdom, EH47 8NW | Director | 01 June 2015 | Active |
100 Burke Drive, Southampton, United Kingdom, SO19 6EF | Director | 14 September 2018 | Active |
12, Brookside View, Oswaldtwistle, Accrington, United Kingdom, BB5 4SH | Director | 26 January 2015 | Active |
59, Maple Street, Sheerness, United Kingdom, ME12 1XL | Director | 16 April 2014 | Active |
40, Larkin Close, Stafford, United Kingdom, ST17 9YZ | Director | 11 March 2015 | Active |
1 Yewcroft Close, Bristol, United Kingdom, BS14 0ES | Director | 26 October 2020 | Active |
23 Frederick Street, Warrington, England, WA4 1HX | Director | 22 January 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Lee Ambrosino | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 St Leonards Close, Tamworth, United Kingdom, B78 1RP |
Nature of control | : |
|
Mr Adam Craig Tonkin | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Yewcroft Close, Bristol, United Kingdom, BS14 0ES |
Nature of control | : |
|
Mr Connor Grimsley | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Causewood Close, Oldham, United Kingdom, OL4 2XA |
Nature of control | : |
|
Mr Liam Evans | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Victoria Street, Pontefract, United Kingdom, WF9 4BP |
Nature of control | : |
|
Mr Gordon Kilpatrick | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 202 Wilton Road, Carluke, United Kingdom, ML8 4LN |
Nature of control | : |
|
Mr Darren John Coulson | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Kent Street, Southampton, England, SO14 5BD |
Nature of control | : |
|
Mr Samuel Philip Regan | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100 Burke Drive, Southampton, United Kingdom, SO19 6EF |
Nature of control | : |
|
Mr Ross Ryan Aldridge | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Akron Drive, Wolverhampton, United Kingdom, WV10 6EG |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 19 February 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 Attila Torma | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 23 Frederick Street, Warrington, England, WA4 1HX |
Nature of control | : |
|
Marek Bocian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Frederick Street, Warrington, England, WA4 1HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-12 | Dissolution | Dissolution application strike off company. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.