CORNFORTH HAULAGE LTD - BRADFORD
Company Profile | Company Filings |
Overview
CORNFORTH HAULAGE LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
CORNFORTH HAULAGE LTD was incorporated 10 years ago on 17/04/2014 and has the registered number: 09002302. The accounts status is MICRO ENTITY.
CORNFORTH HAULAGE LTD was incorporated 10 years ago on 17/04/2014 and has the registered number: 09002302. The accounts status is MICRO ENTITY.
CORNFORTH HAULAGE LTD - BRADFORD
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 | 30/04/2021 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2022 | 18/04/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-03-16 | CURRENT |
LEE MASON | Dec 1974 | English | Director | 2014-09-26 UNTIL 2015-03-18 | RESIGNED |
MR THOMAS OMOTOLA | Jul 1974 | Cypriot | Director | 2020-07-16 UNTIL 2022-03-16 | RESIGNED |
MR ANTANAS JANKAUSKAS | Mar 1967 | Lithuanian | Director | 2018-11-07 UNTIL 2019-06-10 | RESIGNED |
MR RONNIE JAMES HARRIS | Mar 1959 | British | Director | 2019-06-10 UNTIL 2020-07-16 | RESIGNED |
JOHN GASKELL | Sep 1943 | British | Director | 2015-03-18 UNTIL 2018-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-10 | RESIGNED |
MR GEOFFREY HOWARD RATCLIFFE | Jul 1949 | British | Director | 2018-07-23 UNTIL 2018-11-07 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-17 UNTIL 2014-05-06 | RESIGNED |
MR ANGHELUTA DRAGOMIR | Jun 1990 | Romanian | Director | 2018-05-10 UNTIL 2018-07-23 | RESIGNED |
BRINLEY DERRY | Aug 1967 | British | Director | 2014-05-06 UNTIL 2014-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-03-16 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas Omotola | 2020-07-16 - 2022-03-16 | 7/1974 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ronnie James Harris | 2019-06-10 - 2020-07-16 | 3/1959 | Tamworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Antanas Jankauskas | 2018-11-07 - 2019-06-10 | 3/1967 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Geoffrey Howard Ratcliffe | 2018-07-23 - 2018-11-07 | 7/1949 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Angheluta Dragomir | 2018-05-10 - 2018-07-23 | 6/1990 | Southend-On-Sea |
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 - 2018-05-10 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
John Gaskell | 2016-04-06 - 2018-04-05 | 9/1943 | Newton-Le-Willows Merseyside | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cornforth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-15 | 30-04-2021 | £1 equity |
Cornforth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-25 | 30-04-2020 | £1 equity |
Cornforth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-13 | 30-04-2019 | £1 equity |
Cornforth Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 30-04-2018 | £1 equity |
Cornforth Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-17 | 30-04-2017 | £1 equity |
Cornforth Haulage Ltd Accounts | 2017-01-26 | 30-04-2016 | £1 equity |
Cornforth Haulage Ltd Accounts | 2016-01-13 | 30-04-2015 | £1 equity |