ABBEYWOOD HAULAGE LTD - LEICESTER
Company Profile | Company Filings |
Overview
ABBEYWOOD HAULAGE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
ABBEYWOOD HAULAGE LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947206. The accounts status is MICRO ENTITY.
ABBEYWOOD HAULAGE LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947206. The accounts status is MICRO ENTITY.
ABBEYWOOD 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
Previous trading names include:
ABBEYFIELD HAULAGE LTD (until 01/04/2014)
ABBEYFIELD HAULAGE LTD (until 01/04/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2022 | 31/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-11 | CURRENT |
MR TREVOR JOHN WRIGHT | Nov 1963 | British | Director | 2015-01-02 UNTIL 2015-06-04 | RESIGNED |
MR JACOB DAVID WEBB | Dec 1988 | British | Director | 2018-02-02 UNTIL 2018-04-05 | RESIGNED |
MR MICHAEL JONES | Mar 1970 | British | Director | 2018-10-16 UNTIL 2020-03-05 | RESIGNED |
MR JACEK ADAM KUCHARCZYK | Dec 1983 | Polish | Director | 2018-08-03 UNTIL 2018-10-16 | RESIGNED |
MR JOHN MCGUIRE | Mar 1959 | British | Director | 2020-03-05 UNTIL 2020-08-19 | RESIGNED |
MR VIOREL JOIAN | Feb 1971 | Romanian | Director | 2014-05-13 UNTIL 2014-06-20 | RESIGNED |
MR RICHARD IMBER | Aug 1976 | British | Director | 2017-03-07 UNTIL 2018-02-02 | RESIGNED |
MR CHRISTOPHER FREEMAN | May 1982 | British | Director | 2020-08-19 UNTIL 2022-08-11 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-19 UNTIL 2014-05-13 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-08-03 | RESIGNED |
COLIN AMES | Jul 1978 | British | Director | 2014-06-20 UNTIL 2015-01-02 | RESIGNED |
STEPHEN COPSON | Aug 1963 | British | Director | 2015-06-04 UNTIL 2017-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-11 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Freeman | 2020-08-19 - 2022-08-11 | 5/1982 | Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Mcguire | 2020-03-05 - 2020-08-19 | 3/1959 | Johnstone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Jones | 2018-10-16 - 2020-03-05 | 3/1970 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jacek Adam Kucharczyk | 2018-08-03 - 2018-10-16 | 12/1983 | Pontefract |
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 - 2018-08-03 | 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 Jacob David Webb | 2018-02-02 - 2018-04-05 | 12/1988 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Stephen Copson | 2016-04-06 - 2017-03-07 | 8/1963 | Stanford-Le-Hope | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbeywood Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-11-20 | 31-03-2021 | £1 equity |
Abbeywood Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-11-24 | 31-03-2020 | £1 equity |
Abbeywood Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-17 | 31-03-2019 | £1 equity |
Abbeywood Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-30 | 31-03-2018 | £1 equity |
Abbeywood Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-14 | 31-03-2017 | £1 equity |
Abbeywood Haulage Ltd Accounts | 2016-08-19 | 31-03-2016 | £1 equity |
Abbeywood Haulage Ltd Accounts | 2015-12-02 | 31-03-2015 | £1 equity |