NASSINGTON HAULAGE LTD - CARDIFF


Company Profile Company Filings

Overview

NASSINGTON HAULAGE LTD is a Private Limited Company from CARDIFF and has the status: Dissolved - no longer trading.
NASSINGTON HAULAGE LTD was incorporated 9 years ago on 16/07/2014 and has the registered number: 09134421. The accounts status is MICRO ENTITY.

NASSINGTON HAULAGE LTD - CARDIFF

This company is listed in the following categories:
53201 - Licensed carriers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2021

Registered Office

4385
09134421: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2022 05/07/2023

Map

4385

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2021-12-16 CURRENT
MR MATTHEW HALL Dec 1971 British Director 2020-09-23 UNTIL 2021-01-25 RESIGNED
ROBERT TILSLEY Apr 1986 British Director 2015-09-09 UNTIL 2015-11-30 RESIGNED
DARREN KIPLING Feb 1975 British Director 2016-04-05 UNTIL 2016-06-03 RESIGNED
MARCUS SYMONS Apr 1980 British Director 2016-09-13 UNTIL 2017-03-15 RESIGNED
MR JAGVIR SINGH May 1966 Indian Director 2021-01-25 UNTIL 2021-12-16 RESIGNED
MR ADAM ROBLEH Nov 1998 British Director 2020-06-30 UNTIL 2020-09-23 RESIGNED
MR DAVID PIKUS Nov 1987 Slovak Director 2016-06-03 UNTIL 2016-09-13 RESIGNED
NAZIM RASHID Jan 1983 British Director 2014-11-18 UNTIL 2015-05-22 RESIGNED
SHAUN OBRIAN Oct 1958 British Director 2015-05-22 UNTIL 2015-09-09 RESIGNED
CHRISTOPHER NORTHOVER Jul 1973 British Director 2015-11-30 UNTIL 2016-04-05 RESIGNED
MS KATARINA SINALOVA May 1986 Slovak Director 2019-09-11 UNTIL 2019-11-26 RESIGNED
MR IFEOLU AKINKUADE Jan 1973 British Director 2019-03-12 UNTIL 2019-09-11 RESIGNED
ALAN GAYNOR Jun 1966 British Director 2014-09-30 UNTIL 2014-11-18 RESIGNED
MR LIAM FENN Nov 1995 British Director 2019-11-26 UNTIL 2020-06-30 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-09-27 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-07-16 UNTIL 2014-08-01 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-03-15 UNTIL 2017-08-25 RESIGNED
MR ERIC CUMBERBATCH Sep 1959 British Director 2017-08-25 UNTIL 2018-04-05 RESIGNED
MR ANA MARIA CONTRERAS DE ABREU Nov 1997 Portuguese Director 2018-09-27 UNTIL 2019-03-12 RESIGNED
PAUL BENNETT Nov 1958 British Director 2014-08-01 UNTIL 2014-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2021-12-16 12/1996 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jagvir Singh 2021-01-25 - 2021-12-16 5/1966 Hounslow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Matthew Hall 2020-09-23 - 2021-01-25 12/1971 Hinckley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Adam Robleh 2020-06-30 - 2020-09-23 11/1998 Wembley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Liam Fenn 2019-11-26 - 2020-06-30 11/1995 Dagenham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ms Katarina Sinalova 2019-09-11 - 2019-11-26 5/1986 Rugby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ifeolu Akinkuade 2019-03-12 - 2019-09-11 1/1973 Erith   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ana Maria Contreras De Abreu 2018-09-27 - 2019-03-12 11/1997 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 - 2018-09-27 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 Eric Cumberbatch 2017-08-25 - 2018-04-05 9/1959 Hitchin   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 - 2017-08-25 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Mr David Pikus 2016-06-30 - 2017-03-15 11/1987 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARDENPARK HAULAGE LTD DAGENHAM UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
Nassington Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2022-02-26 31-07-2021 £1 equity
Nassington Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-25 31-07-2020 £1 equity
Nassington Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2020-02-20 31-07-2019 £1 equity
Nassington Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2019-02-22 31-07-2018 £1 equity
Nassington Haulage Ltd - Accounts to registrar (filleted) - small 17.3 2018-04-17 31-07-2017 £1 equity
Nassington Haulage Ltd Accounts 2017-04-07 31-07-2016 £1 equity
Nassington Haulage Ltd Accounts 2016-02-23 31-07-2015 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AR-RAHMAN ACADEMY FOR CULTURAL AND RELIGIOUS ACTIVITY LTD CARDIFF Active DORMANT 85422 - Post-graduate level higher education
AQUAPLUS DISTRIBUTION LIMITED CARDIFF Active DORMANT 47190 - Other retail sale in non-specialised stores
AOGSMART LTD CARDIFF Active DORMANT 99999 - Dormant Company
ANN ENABLER LIMITED CARDIFF Active TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
APOSTEL LIMITED CARDIFF Active MICRO ENTITY 86230 - Dental practice activities
ARCADIA MUSIC LIMITED CARDIFF Active MICRO ENTITY 47591 - Retail sale of musical instruments and scores
ARANOIA LTD CARDIFF Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ANOLKEM GROUP (UK) LTD CARDIFF Active DORMANT 99999 - Dormant Company
ARCADIA ACADEMY LIMITED CARDIFF Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ANSOFF CONSULTANCY LTD CARDIFF Active MICRO ENTITY 82990 - Other business support service activities n.e.c.