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 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
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 |
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 |