ENCHMARSH HAULAGE LTD - LEICESTER
Company Profile | Company Filings |
Overview
ENCHMARSH HAULAGE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
ENCHMARSH HAULAGE LTD was incorporated 10 years ago on 17/03/2014 and has the registered number: 08943078. The accounts status is MICRO ENTITY.
ENCHMARSH HAULAGE LTD was incorporated 10 years ago on 17/03/2014 and has the registered number: 08943078. The accounts status is MICRO ENTITY.
ENCHMARSH HAULAGE LTD - LEICESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2022 | 17/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-07-04 | CURRENT |
MR VINCE TREVITT | Jul 1970 | British | Director | 2020-03-10 UNTIL 2020-09-07 | RESIGNED |
MARTIN SHORT | Jan 1954 | British | Director | 2014-04-03 UNTIL 2016-10-18 | RESIGNED |
CODRUT-GRATIAN FARAU | Jul 1977 | Romanian | Director | 2017-06-20 UNTIL 2018-04-05 | RESIGNED |
NUNO RIBEIRO-GONCALVES | Jul 1982 | Portuguese | Director | 2018-08-02 UNTIL 2019-02-18 | RESIGNED |
MR DAVID ARWEL JONES | Feb 1964 | British | Director | 2018-05-03 UNTIL 2018-08-02 | RESIGNED |
MR STEPHEN HAWKINS | Feb 1957 | British | Director | 2020-09-07 UNTIL 2020-11-17 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-03 | RESIGNED |
MR STEVEN ANTHONY SILVESTER | May 1977 | British | Director | 2019-06-20 UNTIL 2019-09-02 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-17 UNTIL 2014-04-03 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-13 UNTIL 2017-06-20 | RESIGNED |
JAMIE COOPER | Mar 1987 | British | Director | 2016-10-18 UNTIL 2017-03-13 | RESIGNED |
MR GARY JAMES COOK | Mar 1968 | British | Director | 2020-11-17 UNTIL 2022-07-04 | RESIGNED |
MR WESTLEY PAUL CONNOR | Sep 1978 | British | Director | 2019-02-18 UNTIL 2019-06-20 | RESIGNED |
MR GARY CHRISTOPHER | Aug 1964 | British | Director | 2019-09-02 UNTIL 2020-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-07-04 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gary James Cook | 2020-11-17 - 2022-07-04 | 3/1968 | Runcorn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stephen Hawkins | 2020-09-07 - 2020-11-17 | 2/1957 | Weston Super Mare |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Vince Trevitt | 2020-03-10 - 2020-09-07 | 7/1970 | Hastings |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gary Christopher | 2019-09-02 - 2020-03-10 | 8/1964 | Northolt |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steven Anthony Silvester | 2019-06-20 - 2019-09-02 | 5/1977 | Wigan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Westley Paul Connor | 2019-02-18 - 2019-06-20 | 9/1978 | Rossendale |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nuno Ribeiro-Goncalves | 2018-08-02 - 2019-02-18 | 7/1982 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Arwel Jones | 2018-05-03 - 2018-08-02 | 2/1964 | Blaenau Ffestiniog |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-03 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Codrut-Gratian Farau | 2017-06-20 - 2018-04-05 | 7/1977 | Wisbech |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Jamie Cooper | 2016-10-18 - 2017-03-13 | 3/1987 | Wisbech | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Enchmarsh Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-09 | 31-03-2021 | £1 equity |
Enchmarsh Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-31 | 31-03-2020 | £1 equity |
Enchmarsh Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-26 | 31-03-2019 | £1 equity |
Enchmarsh Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 31-03-2018 | £1 equity |
Enchmarsh Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-13 | 31-03-2017 | £1 equity |
Enchmarsh Haulage Ltd Accounts | 2016-07-27 | 31-03-2016 | £1 equity |
Enchmarsh Haulage Ltd Accounts | 2015-12-03 | 31-03-2015 | £1 equity |