CULMINGTON HAULAGE LTD

Register to unlock more data on OkredoRegister

CULMINGTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09136828

Incorporation date

18/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon30/11/2022
Application to strike the company off the register
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-25
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon21/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-21
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon05/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon05/05/2022
Cessation of Andrew Morton as a person with significant control on 2022-05-04
dot icon05/05/2022
Registered office address changed from 148 Brownhills Road Cannock WS11 9SW United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-05
dot icon05/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon05/05/2022
Termination of appointment of Andrew Morton as a director on 2022-05-04
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon01/04/2021
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 148 Brownhills Road Cannock WS11 9SW on 2021-04-01
dot icon01/04/2021
Notification of Andrew Morton as a person with significant control on 2021-03-02
dot icon01/04/2021
Cessation of Mohammed Ayyaz as a person with significant control on 2021-03-02
dot icon01/04/2021
Appointment of Mr Andrew Morton as a director on 2021-03-02
dot icon01/04/2021
Termination of appointment of Mohammed Ayyaz as a director on 2021-03-02
dot icon05/03/2021
Micro company accounts made up to 2020-07-31
dot icon02/03/2021
Registered office address changed from 54 Moray Drive Slough SL2 5RB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-03-02
dot icon02/03/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Adam Forest as a person with significant control on 2021-03-01
dot icon02/03/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Adam Forest as a director on 2021-03-01
dot icon01/03/2021
Registered office address changed from 18 Fuchsia Drive Wolverhampton WV9 5SA United Kingdom to 54 Moray Drive Slough SL2 5RB on 2021-03-01
dot icon01/03/2021
Notification of Adam Forest as a person with significant control on 2021-02-17
dot icon01/03/2021
Appointment of Mr Adam Forest as a director on 2021-02-17
dot icon01/03/2021
Cessation of Malakai Isreal as a person with significant control on 2021-02-17
dot icon01/03/2021
Termination of appointment of Malakai Isreal as a director on 2021-02-17
dot icon07/12/2020
Registered office address changed from 25 Elmsdale Road Merseyside L18 1LX United Kingdom to 18 Fuchsia Drive Wolverhampton WV9 5SA on 2020-12-07
dot icon07/12/2020
Notification of Malakai Isreal as a person with significant control on 2020-11-23
dot icon07/12/2020
Cessation of Alan O'neill as a person with significant control on 2020-11-23
dot icon07/12/2020
Appointment of Mr Malakai Isreal as a director on 2020-11-23
dot icon07/12/2020
Termination of appointment of Alan O'neill as a director on 2020-11-23
dot icon27/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon12/08/2020
Registered office address changed from 42 Whitehall Street Oldham OL1 3PS United Kingdom to 25 Elmsdale Road Merseyside L18 1LX on 2020-08-12
dot icon12/08/2020
Notification of Alan O'neill as a person with significant control on 2020-07-27
dot icon12/08/2020
Cessation of Tui Viudreketi as a person with significant control on 2020-07-27
dot icon12/08/2020
Appointment of Mr Alan O'neill as a director on 2020-07-27
dot icon12/08/2020
Termination of appointment of Tui Viudreketi as a director on 2020-07-27
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon03/01/2020
Registered office address changed from 6 Belgrave Road Manchester M44 5ZH United Kingdom to 42 Whitehall Street Oldham OL1 3PS on 2020-01-03
dot icon03/01/2020
Notification of Tui Viudreketi as a person with significant control on 2019-12-20
dot icon03/01/2020
Cessation of Haydn Powell as a person with significant control on 2019-12-20
dot icon03/01/2020
Appointment of Mr Tui Viudreketi as a director on 2019-12-20
dot icon03/01/2020
Termination of appointment of Haydn Powell as a director on 2019-12-20
dot icon15/10/2019
Registered office address changed from Cotshill Farm Lower Ley Lane Minsterworth Gloucester GL2 8JT England to 6 Belgrave Road Manchester M44 5ZH on 2019-10-15
dot icon15/10/2019
Notification of Haydn Powell as a person with significant control on 2019-09-26
dot icon15/10/2019
Cessation of Frank Campbell as a person with significant control on 2019-09-26
dot icon15/10/2019
Appointment of Mr Haydn Powell as a director on 2019-09-26
dot icon15/10/2019
Termination of appointment of Frank Campbell as a director on 2019-09-26
dot icon12/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon19/02/2019
Notification of Frank Campbell as a person with significant control on 2019-02-11
dot icon19/02/2019
Registered office address changed from 21B Elizabeth House Alexandra Street Maidstone ME14 2BX United Kingdom to Cotshill Farm Lower Ley Lane Minsterworth Gloucester GL2 8JT on 2019-02-19
dot icon19/02/2019
Termination of appointment of Mark Jon Tuffrey as a director on 2019-02-11
dot icon19/02/2019
Appointment of Mr Frank Campbell as a director on 2019-02-11
dot icon19/02/2019
Cessation of Mark Jon Tuffrey as a person with significant control on 2019-02-11
dot icon20/11/2018
Notification of Mark Jon Tuffrey as a person with significant control on 2018-11-07
dot icon20/11/2018
Appointment of Mr Mark Jon Tuffrey as a director on 2018-11-07
dot icon20/11/2018
Registered office address changed from 81 Byron Way Exmouth EX8 5SE England to 21B Elizabeth House Alexandra Street Maidstone ME14 2BX on 2018-11-20
dot icon20/11/2018
Cessation of Robert James Fegan as a person with significant control on 2018-11-07
dot icon20/11/2018
Termination of appointment of Robert James Fegan as a director on 2018-11-07
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/04/2018
Registered office address changed from 50a Napier Road Luton LU1 1RG United Kingdom to 81 Byron Way Exmouth EX8 5SE on 2018-04-05
dot icon05/04/2018
Notification of Robert James Fegan as a person with significant control on 2018-03-28
dot icon05/04/2018
Termination of appointment of Junior Carrington as a director on 2018-03-28
dot icon05/04/2018
Cessation of Junior Carrington as a person with significant control on 2018-03-28
dot icon05/04/2018
Appointment of Mr Robert James Fegan as a director on 2018-03-28
dot icon28/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-02
dot icon27/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon27/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 50a Napier Road Luton LU1 1RG on 2017-09-27
dot icon27/09/2017
Notification of Junior Carrington as a person with significant control on 2017-08-02
dot icon27/09/2017
Appointment of Mr Junior Carrington as a director on 2017-08-02
dot icon27/09/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-02
dot icon09/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon09/08/2017
Notification of Terence Dunne as a person with significant control on 2017-03-13
dot icon09/08/2017
Cessation of George Cleland as a person with significant control on 2017-03-13
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon13/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon13/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon13/03/2017
Termination of appointment of George Cleland as a director on 2017-03-13
dot icon11/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/06/2016
Appointment of George Cleland as a director on 2016-06-20
dot icon27/06/2016
Registered office address changed from 3 Little Crosby Road Little Crosby Liverpool L23 4TS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-06-27
dot icon27/06/2016
Termination of appointment of Anthony Marshall as a director on 2016-06-20
dot icon23/02/2016
Micro company accounts made up to 2015-07-31
dot icon28/10/2015
Registered office address changed from 26B Oaklands Road Liskeard PL14 3TX to 3 Little Crosby Road Little Crosby Liverpool L23 4TS on 2015-10-28
dot icon28/10/2015
Termination of appointment of Adrian Spicer as a director on 2015-10-19
dot icon28/10/2015
Appointment of Anthony Marshall as a director on 2015-10-19
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon09/10/2014
Registered office address changed from 38 Vellan Avenue Fishermead Milton Keynes MK6 2SW United Kingdom to 26B Oaklands Road Liskeard PL14 3TX on 2014-10-09
dot icon09/10/2014
Termination of appointment of Jordelle Henriques as a director on 2014-10-01
dot icon09/10/2014
Appointment of Adrian Spicer as a director on 2014-10-01
dot icon11/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 26B Oaklands Road Liskeard PL14 3TX on 2014-08-11
dot icon11/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-01
dot icon11/08/2014
Appointment of Jordelle Henriques as a director on 2014-08-01
dot icon18/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
01/03/2021 - 02/03/2021
5437
Ayyaz, Mohammed
Director
04/05/2022 - Present
5437

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CULMINGTON HAULAGE LTD

CULMINGTON HAULAGE LTD is an(a) Dissolved company incorporated on 18/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CULMINGTON HAULAGE LTD?

toggle

CULMINGTON HAULAGE LTD is currently Dissolved. It was registered on 18/07/2014 and dissolved on 28/02/2023.

Where is CULMINGTON HAULAGE LTD located?

toggle

CULMINGTON HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CULMINGTON HAULAGE LTD do?

toggle

CULMINGTON HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CULMINGTON HAULAGE LTD have?

toggle

CULMINGTON HAULAGE LTD had 1 employees in 2022.

What is the latest filing for CULMINGTON HAULAGE LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.