BAYDON HAULAGE LTD - LEICESTER
Company Profile | Company Filings |
Overview
BAYDON HAULAGE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
BAYDON HAULAGE LTD was incorporated 9 years ago on 27/05/2014 and has the registered number: 09056458. The accounts status is MICRO ENTITY.
BAYDON HAULAGE LTD was incorporated 9 years ago on 27/05/2014 and has the registered number: 09056458. The accounts status is MICRO ENTITY.
BAYDON 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 / 5 | 31/05/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2022 | 10/06/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-07-08 | CURRENT |
WILLIAM MOUNT | Jun 1955 | British | Director | 2016-03-09 UNTIL 2016-06-06 | RESIGNED |
MR BENJAMIN GEORGE MCKIE | Jul 1980 | British | Director | 2016-07-11 UNTIL 2017-03-15 | RESIGNED |
MR MAHMOOD ULYJAN | Apr 1968 | French | Director | 2015-01-19 UNTIL 2015-03-18 | RESIGNED |
KEVIN TAYLOR | Oct 1959 | British | Director | 2015-03-18 UNTIL 2015-12-03 | RESIGNED |
MR FLAVIUS FLORIN PUICA | Mar 1980 | Romanian | Director | 2020-07-03 UNTIL 2020-11-24 | RESIGNED |
MR MARK MOWELS | Jul 1959 | British | Director | 2020-11-24 UNTIL 2022-07-08 | RESIGNED |
MR EVANS KWAME MENSAH | Mar 1974 | British | Director | 2018-05-01 UNTIL 2018-07-18 | RESIGNED |
VERAL JADEJA | Dec 1976 | British | Director | 2016-06-06 UNTIL 2016-07-11 | RESIGNED |
BRIAN MOONEY | Aug 1961 | British | Director | 2014-10-20 UNTIL 2015-01-19 | RESIGNED |
JAMES WINWRIGHT | Sep 1981 | British | Director | 2017-04-06 UNTIL 2018-04-05 | RESIGNED |
MR ALI AKBAR | Jan 1981 | British | Director | 2019-07-09 UNTIL 2019-09-03 | RESIGNED |
DAVE HUGHES | Jan 1965 | British | Director | 2014-06-10 UNTIL 2014-10-20 | RESIGNED |
ARFON EVANS | Nov 1967 | British | Director | 2015-12-03 UNTIL 2016-03-09 | RESIGNED |
MR ROBERT EDKINS | Dec 1962 | British | Director | 2019-09-03 UNTIL 2020-07-03 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-05-27 UNTIL 2014-06-10 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-04-06 | RESIGNED |
MR SEAN ANTHONY CHAPPELL | Feb 1989 | British | Director | 2018-07-18 UNTIL 2019-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mohammed Ayyaz | 2022-07-08 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Mowels | 2020-11-24 - 2022-07-08 | 7/1959 | Sutton Coldfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Flavius Florin Puica | 2020-07-03 - 2020-11-24 | 3/1980 | Redhill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Edkins | 2019-09-03 - 2020-07-03 | 12/1962 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ali Akbar | 2019-07-09 - 2019-09-03 | 1/1981 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sean Anthony Chappell | 2018-07-18 - 2019-07-09 | 2/1989 | Buckingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Evans Kwame Mensah | 2018-05-01 - 2018-07-18 | 3/1974 | London |
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 |
James Winwright | 2017-04-03 - 2018-04-05 | 9/1981 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Baydon Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-28 | 31-05-2021 | £1 equity |
Baydon Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-04-20 | 31-05-2020 | £1 equity |
Baydon Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-22 | 31-05-2019 | £1 equity |
Baydon Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-02 | 31-05-2018 | £1 equity |
Baydon Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-22 | 31-05-2017 | £1 equity |
Baydon Haulage Ltd Accounts | 2017-02-08 | 31-05-2016 | £1 equity |
Baydon Haulage Ltd Accounts | 2016-01-21 | 31-05-2015 | £1 equity |