SUDBROOKE HAULAGE LTD - BRADFORD
Company Profile | Company Filings |
Overview
SUDBROOKE HAULAGE LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
SUDBROOKE HAULAGE LTD was incorporated 10 years ago on 23/04/2014 and has the registered number: 09007230. The accounts status is MICRO ENTITY.
SUDBROOKE HAULAGE LTD was incorporated 10 years ago on 23/04/2014 and has the registered number: 09007230. The accounts status is MICRO ENTITY.
SUDBROOKE 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 |
---|---|
23/04/2022 | 07/05/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-02-02 | CURRENT |
ANDREW PONSFORD | Jun 1971 | British | Director | 2014-05-08 UNTIL 2015-02-24 | RESIGNED |
JOHN OMEGA | Mar 1962 | Kenyan | Director | 2015-04-13 UNTIL 2016-06-09 | RESIGNED |
MR MARK HILL | May 1967 | British | Director | 2021-02-23 UNTIL 2022-02-02 | RESIGNED |
ANATOLIE GRIGORICIUC | Feb 1979 | Romanian | Director | 2015-02-24 UNTIL 2015-04-13 | RESIGNED |
MR GEORGE GUEST | Jan 1997 | British | Director | 2019-06-28 UNTIL 2019-09-30 | RESIGNED |
MR JAMIE WARD | Oct 1989 | British | Director | 2020-02-26 UNTIL 2020-07-27 | RESIGNED |
MR WILLIAM HENRY GORSET | Sep 1960 | British | Director | 2018-05-16 UNTIL 2018-08-02 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-23 UNTIL 2014-05-08 | RESIGNED |
MR MARK MCCANDLESS | Oct 1968 | British | Director | 2019-01-23 UNTIL 2019-06-28 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-16 | RESIGNED |
MR MARK ANTHONY CARTER | Apr 1987 | British | Director | 2018-08-02 UNTIL 2019-01-23 | RESIGNED |
MR STEVE CAMERON | Mar 1978 | British | Director | 2019-09-30 UNTIL 2020-02-26 | RESIGNED |
MR MICHAEL BISSET | Nov 1983 | British | Director | 2020-07-27 UNTIL 2021-02-23 | RESIGNED |
AKRAM ALI | Aug 1984 | British | Director | 2016-06-09 UNTIL 2018-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-02-02 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Hill | 2021-02-23 - 2022-02-02 | 5/1967 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Bisset | 2020-07-27 - 2021-02-23 | 11/1983 | Chesham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jamie Ward | 2020-02-26 - 2020-07-27 | 10/1989 | Widnes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steve Cameron | 2019-09-30 - 2020-02-26 | 3/1978 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr George Guest | 2019-06-28 - 2019-09-30 | 1/1997 | Skipton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Mccandless | 2019-01-23 - 2019-06-28 | 10/1968 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Anthony Carter | 2018-08-02 - 2019-01-23 | 4/1987 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr William Henry Gorset | 2018-05-16 - 2018-08-02 | 9/1960 | St Helens |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2018-04-05 - 2018-05-16 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Akram Ali | 2016-06-09 - 2018-04-05 | 8/1984 | St Helens | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sudbrooke Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-03 | 30-04-2021 | £1 equity |
Sudbrooke Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-13 | 30-04-2020 | £1 equity |
Sudbrooke Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-11 | 30-04-2019 | £1 equity |
Sudbrooke Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-15 | 30-04-2018 | £1 equity |
Sudbrooke Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-25 | 30-04-2017 | £1 equity |
Sudbrooke Haulage Ltd Accounts | 2017-01-26 | 30-04-2016 | £1 equity |
Sudbrooke Haulage Ltd Accounts | 2016-01-09 | 30-04-2015 | £1 equity |