ENGOLLAN HAULAGE LTD - BRADFORD
Company Profile | Company Filings |
Overview
ENGOLLAN HAULAGE LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
ENGOLLAN HAULAGE LTD was incorporated 9 years ago on 17/07/2014 and has the registered number: 09134610. The accounts status is MICRO ENTITY.
ENGOLLAN HAULAGE LTD was incorporated 9 years ago on 17/07/2014 and has the registered number: 09134610. The accounts status is MICRO ENTITY.
ENGOLLAN 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 |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2022 | 05/07/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-08 | CURRENT |
JOHN CHARLES PATERSON | Oct 1975 | British | Director | 2020-10-27 UNTIL 2020-10-27 | RESIGNED |
MR MATTHEW GRIST | Oct 1971 | British | Director | 2019-12-17 UNTIL 2020-07-09 | RESIGNED |
ROBERT MORRIS | Jan 1989 | British | Director | 2014-07-29 UNTIL 2014-11-19 | RESIGNED |
JAMES SPENS | Dec 1969 | British | Director | 2015-04-10 UNTIL 2015-08-05 | RESIGNED |
GELU PREDA | Jun 1981 | Romanian | Director | 2015-02-05 UNTIL 2015-04-10 | RESIGNED |
MARTYN WALKER | Jan 1963 | British | Director | 2015-08-05 UNTIL 2016-09-09 | RESIGNED |
GRAEME PEARSON | Apr 1970 | British | Director | 2014-11-19 UNTIL 2015-02-05 | RESIGNED |
EGIDIJUS PETROSUIS | Aug 1988 | Lithuanian | Director | 2016-09-09 UNTIL 2017-04-05 | RESIGNED |
MR EDWARD NASH | May 1972 | British | Director | 2018-11-13 UNTIL 2019-12-17 | RESIGNED |
MR ANTHONY ARTHUR BROWN | May 1968 | British | Director | 2018-04-20 UNTIL 2018-09-11 | RESIGNED |
MR RICHARD DAVID HOBBS | Feb 1967 | British | Director | 2020-07-09 UNTIL 2020-10-27 | RESIGNED |
MR JAMES HOUSE | Jun 1983 | British | Director | 2020-10-27 UNTIL 2022-06-08 | RESIGNED |
ALAN FOSTER | Mar 1965 | British | Director | 2017-05-09 UNTIL 2018-04-05 | RESIGNED |
MR MASOUD FOROOZANDEHASAL | Oct 1956 | British | Director | 2018-09-11 UNTIL 2018-09-11 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-20 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-17 UNTIL 2014-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-06-08 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr James House | 2020-10-27 - 2022-06-08 | 6/1983 | Aylesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Richard David Hobbs | 2020-07-09 - 2020-10-27 | 2/1967 | Evesham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Matthew Grist | 2019-12-17 - 2020-07-09 | 10/1971 | Forest Row |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Edward Nash | 2018-11-13 - 2019-12-17 | 5/1972 | South Ockendon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Masoud Foroozandehasal | 2018-09-11 - 2018-09-11 | 10/1956 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anthony Arthur Brown | 2018-04-20 - 2018-09-11 | 5/1968 | Ashton-Under-Lyne |
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 - 2018-04-20 | 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 Alan Gordon Foster | 2017-05-09 - 2018-04-05 | 3/1965 | Leeds | Ownership of shares 75 to 100 percent |
Mr Martyn Walker | 2016-06-30 - 2016-09-09 | 1/1963 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Engollan Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-31 | 31-07-2022 | £1 equity |
Engollan Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-03-03 | 31-07-2021 | £1 equity |
Engollan Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-06 | 31-07-2020 | £1 equity |
Engollan Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-28 | 31-07-2019 | £1 equity |
Engollan Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-21 | 31-07-2018 | £1 equity |
Engollan Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-12 | 31-07-2017 | £1 equity |
Engollan Haulage Ltd Accounts | 2017-04-08 | 31-07-2016 | £1 equity |
Engollan Haulage Ltd Accounts | 2016-02-20 | 31-07-2015 | £1 equity |