WINCHFIELD HAULAGE LTD - LEICESTER
Company Profile | Company Filings |
Overview
WINCHFIELD HAULAGE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
WINCHFIELD HAULAGE LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08974986. The accounts status is MICRO ENTITY.
WINCHFIELD HAULAGE LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08974986. The accounts status is MICRO ENTITY.
WINCHFIELD 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 |
---|---|---|
30 / 4 | 30/04/2022 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-01-31 | CURRENT |
MR MAREK BARANSKI | May 1978 | Polish | Director | 2021-03-16 UNTIL 2022-01-31 | RESIGNED |
JAMES WHITE | Mar 1950 | British | Director | 2016-06-30 UNTIL 2017-03-15 | RESIGNED |
MR SANTSON OBEY TAKYI | Feb 1978 | Italian | Director | 2019-06-21 UNTIL 2019-08-30 | RESIGNED |
MR WILLIAM SMITH | Dec 1965 | British | Director | 2015-09-28 UNTIL 2016-03-17 | RESIGNED |
WALTER SANTO | Jun 1979 | Italian | Director | 2014-09-05 UNTIL 2015-03-13 | RESIGNED |
MR LAWRENCE MCGEEHAN | Sep 1964 | British | Director | 2017-05-03 UNTIL 2017-12-06 | RESIGNED |
LEE MCADAM | Feb 1983 | British | Director | 2014-07-09 UNTIL 2014-09-05 | RESIGNED |
STUART KEYLAND | May 1971 | British | Director | 2015-03-13 UNTIL 2015-09-28 | RESIGNED |
MR KLEVIS ZARAJ | Jul 1988 | Albanian | Director | 2020-01-15 UNTIL 2020-09-18 | RESIGNED |
MR RUSSELL JAMES JONES | Jul 1966 | British | Director | 2017-12-06 UNTIL 2018-06-06 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-06 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-03 UNTIL 2014-05-16 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-05-03 | RESIGNED |
MR JOHN WILLIAM DEWHURST | Mar 1960 | British | Director | 2018-06-06 UNTIL 2019-06-21 | RESIGNED |
MR NICOLA DESIDERIO | Nov 1981 | British | Director | 2014-05-16 UNTIL 2014-07-09 | RESIGNED |
MR ADAM COOPER | Oct 1990 | British | Director | 2019-08-30 UNTIL 2020-01-15 | RESIGNED |
LUBOMIR LICHVAN | May 1962 | Slovak | Director | 2016-03-17 UNTIL 2016-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-01-31 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marek Baranski | 2021-03-16 - 2022-01-31 | 5/1978 | Staines-On-Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Bulavko | 2020-09-18 - 2021-03-16 | 8/1977 | West Byfleet |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Klevis Zaraj | 2020-01-15 - 2020-09-18 | 7/1988 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Adam Cooper | 2019-08-30 - 2020-01-15 | 10/1990 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Santson Obey Takyi | 2019-06-21 - 2019-08-30 | 2/1978 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John William Dewhurst | 2018-06-06 - 2019-06-21 | 3/1960 | Portsmouth |
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 - 2018-06-06 | 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 Russell James Jones | 2017-12-06 - 2018-04-05 | 7/1966 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-15 - 2017-05-03 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Winchfield Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-11 | 30-04-2022 | £1 equity |
Winchfield Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-22 | 30-04-2021 | £1 equity |
Winchfield Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-26 | 30-04-2020 | £1 equity |
Winchfield Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-03 | 30-04-2019 | £1 equity |
Winchfield Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 30-04-2018 | £1 equity |
Winchfield Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-26 | 30-04-2017 | £1 equity |
Winchfield Haulage Ltd Accounts | 2017-01-06 | 30-04-2016 | £1 equity |
Winchfield Haulage Ltd Accounts | 2015-12-24 | 30-04-2015 | £1 equity |