ALPERTON HAULAGE LTD - LEICESTER
Company Profile | Company Filings |
Overview
ALPERTON HAULAGE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
ALPERTON HAULAGE LTD was incorporated 9 years ago on 21/07/2014 and has the registered number: 09138970. The accounts status is MICRO ENTITY.
ALPERTON HAULAGE LTD was incorporated 9 years ago on 21/07/2014 and has the registered number: 09138970. The accounts status is MICRO ENTITY.
ALPERTON 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 / 7 | 31/07/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2022 | 05/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-29 | CURRENT |
MR SHAZAAD HAIDER | Sep 1980 | British | Director | 2019-12-04 UNTIL 2020-06-15 | RESIGNED |
MR MICHAEL GARY JACKSON | Feb 1982 | British | Director | 2018-05-01 UNTIL 2018-12-11 | RESIGNED |
ROSS WILLIAMS | May 1980 | British | Director | 2014-08-06 UNTIL 2014-10-20 | RESIGNED |
MR ASHLEY GLANVILLE TUCKER | Dec 1969 | British | Director | 2014-10-20 UNTIL 2015-02-20 | RESIGNED |
MR BERNARD JAMES TANSEY | Oct 1975 | Irish | Director | 2015-10-28 UNTIL 2016-01-29 | RESIGNED |
MR ANTHONY MCDONALD | Sep 1981 | British | Director | 2018-12-11 UNTIL 2019-05-16 | RESIGNED |
FRANCIS LINNANE | Mar 1973 | British | Director | 2015-02-20 UNTIL 2015-06-09 | RESIGNED |
MR TOMASZ MARCINKOWSKI | Sep 1982 | Polish | Director | 2020-06-15 UNTIL 2020-11-05 | RESIGNED |
MR PAUL HENRY WILSON | Aug 1969 | British | Director | 2016-01-29 UNTIL 2017-03-23 | RESIGNED |
AUDLEY BELL | Apr 1962 | British | Director | 2021-01-29 UNTIL 2022-06-29 | RESIGNED |
MR SHAUN FARR | Jul 1997 | British | Director | 2017-08-04 UNTIL 2018-04-05 | RESIGNED |
MR TOM EVANS | Mar 1988 | British | Director | 2020-11-05 UNTIL 2021-01-29 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-21 UNTIL 2014-08-06 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-23 UNTIL 2017-08-04 | RESIGNED |
PHILIP BOWDEN | Oct 1952 | British | Director | 2015-06-09 UNTIL 2015-10-28 | RESIGNED |
MR ANIS BOUGARN | Mar 1993 | Algerian | Director | 2019-05-16 UNTIL 2019-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-06-29 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Audley Bell | 2021-01-29 - 2022-06-29 | 4/1962 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tom Evans | 2020-11-05 - 2021-01-29 | 3/1988 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tomasz Marcinkowski | 2020-06-15 - 2020-11-05 | 9/1982 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Shazaad Haider | 2019-12-04 - 2020-06-15 | 9/1980 | Bury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anis Bougarn | 2019-05-16 - 2019-12-04 | 3/1993 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anthony Mcdonald | 2018-12-11 - 2019-05-16 | 9/1981 | Bootle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Gary Jackson | 2018-05-01 - 2018-12-11 | 2/1982 | 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 |
Mr Shaun Farr | 2017-08-04 - 2018-04-05 | 7/1997 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-23 - 2017-08-04 | 1/1945 | Bristol | Ownership of shares 75 to 100 percent |
Mr Paul Henry Wilson | 2016-06-30 - 2017-03-23 | 8/1969 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alperton Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-16 | 31-07-2021 | £1 equity |
Alperton Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-03 | 31-07-2020 | £1 equity |
Alperton Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-15 | 31-07-2019 | £1 equity |
Alperton Haulage Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-14 | 31-07-2018 | £1 equity |
Alperton Haulage Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-10 | 31-07-2017 | £1 equity |
Alperton Haulage Ltd Accounts | 2017-04-13 | 31-07-2016 | £1 equity |
Alperton Haulage Ltd Accounts | 2016-02-27 | 31-07-2015 | £1 equity |