GILTBROOK HAULAGE LTD - HAYES
Company Profile | Company Filings |
Overview
GILTBROOK HAULAGE LTD is a Private Limited Company from HAYES UNITED KINGDOM and has the status: Active.
GILTBROOK HAULAGE LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08976772. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
GILTBROOK HAULAGE LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08976772. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
GILTBROOK HAULAGE LTD - HAYES
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 | 30/04/2023 | 31/01/2025 |
Registered Office
21 LOTHIAN AVENUE
HAYES
UB4 0EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEHAN CHINNIAH | Sep 1967 | British | Director | 2020-04-01 | CURRENT |
MR LARRY WOODWARD | May 1956 | British | Director | 2019-10-03 UNTIL 2020-01-08 | RESIGNED |
DANIEL WILKINSON | Sep 1979 | British | Director | 2014-06-02 UNTIL 2014-09-19 | RESIGNED |
MR MICHAL STEFANSKI | Mar 1976 | Polish | Director | 2014-09-19 UNTIL 2015-01-28 | RESIGNED |
MR MICHAEL JAMES POWELL | Sep 1962 | British | Director | 2018-09-19 UNTIL 2019-01-30 | RESIGNED |
GARRY NICHOLLS | Apr 1967 | British | Director | 2017-04-28 UNTIL 2018-04-05 | RESIGNED |
BARRY MORRIS | Dec 1988 | British | Director | 2015-07-15 UNTIL 2015-12-07 | RESIGNED |
MR PAUL MALLABY | Dec 1983 | British | Director | 2019-05-10 UNTIL 2019-10-03 | RESIGNED |
MR IAN RONALD MITCHELL | Sep 1958 | British | Director | 2018-05-01 UNTIL 2018-09-19 | RESIGNED |
MR PAUL CHARLES KIELTY | May 1983 | British | Director | 2019-01-30 UNTIL 2019-05-10 | RESIGNED |
WAYNE HUNTINGTON | Jan 1977 | British | Director | 2015-04-14 UNTIL 2015-07-15 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-03 UNTIL 2014-06-02 | RESIGNED |
ROBERT CANTY | Oct 1988 | British | Director | 2015-12-07 UNTIL 2017-04-05 | RESIGNED |
SEAN BOYCE | Mar 1969 | British | Director | 2015-01-28 UNTIL 2015-04-14 | RESIGNED |
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2020-01-08 UNTIL 2020-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jehan Chinniah | 2020-04-01 | 9/1967 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Mohammed Ayyaz | 2020-01-08 - 2020-04-01 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Larry Woodward | 2019-10-03 - 2020-01-08 | 5/1956 | Basildon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Mallaby | 2019-05-10 - 2019-10-03 | 12/1983 | Chester Le Street |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Charles Kielty | 2019-01-30 - 2019-05-10 | 5/1983 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael James Powell | 2018-09-19 - 2019-01-30 | 9/1962 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ian Ronald Mitchell | 2018-05-01 - 2018-09-19 | 9/1958 | Hinckley |
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 - 2018-05-01 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Robert Canty | 2016-04-06 | 10/1988 | Hayes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Giltbrook Haulage Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2024-01-11 | 30-04-2023 | £1 equity |
Giltbrook Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-14 | 30-04-2022 | £1 equity |
Giltbrook Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-19 | 30-04-2021 | £1 equity |
Giltbrook Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-27 | 30-04-2020 | £1 equity |
Giltbrook Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-31 | 30-04-2019 | £1 equity |
Giltbrook Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-06 | 30-04-2018 | £1 equity |
Giltbrook Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-19 | 30-04-2017 | £1 equity |
Giltbrook Haulage Ltd Accounts | 2017-01-11 | 30-04-2016 | £1 equity |
Giltbrook Haulage Ltd Accounts | 2015-12-25 | 30-04-2015 | £1 equity |