PUNDA HAULAGE LIMITED

Register to unlock more data on OkredoRegister

PUNDA HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09943279

Incorporation date

11/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Electric Works, 3 Concourse Way, Sheffield S1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon24/03/2026
Notification of Alexander Maynard as a person with significant control on 2024-06-06
dot icon31/12/2025
Termination of appointment of Alexander Maynard as a director on 2025-09-03
dot icon31/12/2025
Cessation of Alexander Maynard as a person with significant control on 2025-09-03
dot icon10/11/2025
Registered office address changed from Vicarage Chambers Park Square East Leeds LS1 2LH England to Electric Works 3 Concourse Way Sheffield S1 2BJ on 2025-11-10
dot icon31/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/10/2025
Appointment of Alexander Maynard as a director on 2025-09-03
dot icon06/10/2025
Notification of Alexander Maynard as a person with significant control on 2025-09-03
dot icon03/10/2025
Registered office address changed from 3 Nowill Court Sheffield S8 9WA England to Vicarage Chambers Park Square East Leeds LS1 2LH on 2025-10-03
dot icon03/10/2025
Termination of appointment of Simon Kitchingman as a director on 2025-10-03
dot icon03/10/2025
Cessation of Simon Kitchingman as a person with significant control on 2025-10-03
dot icon30/07/2025
Notification of Barry Frost as a person with significant control on 2016-04-06
dot icon30/07/2025
Appointment of Barry Frost as a director on 2016-04-06
dot icon30/07/2025
Cessation of Barry Frost as a person with significant control on 2016-04-06
dot icon30/07/2025
Termination of appointment of Barry Frost as a director on 2016-04-06
dot icon30/07/2025
Notification of Simon Kitchingman as a person with significant control on 2020-02-11
dot icon30/07/2025
Appointment of Simon Kitchingman as a director on 2020-02-11
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon28/07/2025
Cessation of Mohammad Shafiq as a person with significant control on 2016-04-06
dot icon28/07/2025
Termination of appointment of Mohammad Shafiq as a director on 2016-04-06
dot icon24/04/2025
Termination of appointment of Mark Allen as a director on 2024-09-10
dot icon22/04/2025
Appointment of Mark Allen as a director on 2023-01-02
dot icon21/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon18/04/2025
Confirmation statement made on 2024-04-06 with updates
dot icon17/04/2025
Notification of Mohammad Shafiq as a person with significant control on 2016-04-06
dot icon17/04/2025
Appointment of Mark Allen as a director on 2023-01-02
dot icon17/04/2025
Appointment of Mohammad Shafiq as a director on 2016-04-06
dot icon17/04/2025
Termination of appointment of Mark Allen as a director on 2025-02-05
dot icon16/04/2025
Registered office address changed from Vicarage Chambers Park Square East Leeds LS1 2LH England to 3 Nowill Court Sheffield S8 9WA on 2025-04-16
dot icon16/04/2025
Termination of appointment of Mark Allen as a director on 2023-01-02
dot icon15/04/2025
Appointment of Mr Mark Allen as a director on 2023-01-02
dot icon15/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon07/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Cessation of Zeeshan Ali Khan as a person with significant control on 2023-01-02
dot icon22/03/2024
Termination of appointment of Zeeshan Ali Khan as a director on 2023-01-02
dot icon18/07/2023
Termination of appointment of Helen Portman as a director on 2020-03-01
dot icon18/07/2023
Cessation of Helen Portman as a person with significant control on 2023-01-01
dot icon18/07/2023
Appointment of Mr Zeeshan Ali Khan as a director on 2020-03-01
dot icon18/07/2023
Notification of Zeeshan Ali Khan as a person with significant control on 2023-01-01
dot icon25/04/2023
Cessation of Stephen Jepson as a person with significant control on 2020-02-11
dot icon25/04/2023
Termination of appointment of Stephen Jepson as a director on 2020-02-11
dot icon25/04/2023
Notification of Helen Portman as a person with significant control on 2020-02-11
dot icon25/04/2023
Appointment of Helen Portman as a director on 2020-02-11
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon05/04/2023
Cessation of Simon Kitchingman as a person with significant control on 2020-02-11
dot icon05/04/2023
Termination of appointment of Simon Kitchingman as a director on 2020-02-11
dot icon05/04/2023
Notification of Stephen Jepson as a person with significant control on 2020-02-11
dot icon05/04/2023
Appointment of Stephen Jepson as a director on 2020-02-11
dot icon29/03/2023
Cessation of Abbas Hakborjeleh as a person with significant control on 2020-02-11
dot icon29/03/2023
Termination of appointment of Abbas Hakborjeleh as a director on 2020-02-11
dot icon29/03/2023
Notification of Simon Kitchingman as a person with significant control on 2020-02-11
dot icon29/03/2023
Appointment of Simon Kitchingman as a director on 2020-02-11
dot icon22/02/2023
Cessation of Simon Kitchingman as a person with significant control on 2020-02-10
dot icon22/02/2023
Termination of appointment of Simon Kitchingman as a director on 2020-02-10
dot icon22/02/2023
Notification of Abbas Hakborjeleh as a person with significant control on 2020-02-10
dot icon22/02/2023
Appointment of Abbas Hakborjeleh as a director on 2020-02-10
dot icon09/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Registered office address changed from , 32 Park Cross Street, Leeds, LS1 2QH, England to Vicarage Chambers Park Square East Leeds LS1 2LH on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon19/12/2022
Registered office address changed from , 1 Park Cross Street, Leeds, LS1 2QH, England to Vicarage Chambers Park Square East Leeds LS1 2LH on 2022-12-19
dot icon19/12/2022
Cessation of Michael White as a person with significant control on 2020-02-10
dot icon19/12/2022
Termination of appointment of Michael White as a director on 2020-02-10
dot icon19/12/2022
Notification of Simon Kitchingman as a person with significant control on 2020-02-10
dot icon19/12/2022
Appointment of Simon Kitchingman as a director on 2020-02-10
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon27/10/2022
Registered office address changed from , 28 Fawcett Close, Leeds, West Yorkshire, LS12 4UJ, United Kingdom to Vicarage Chambers Park Square East Leeds LS1 2LH on 2022-10-27
dot icon27/10/2022
Cessation of Abbas Hak Borjeleh as a person with significant control on 2020-02-09
dot icon27/10/2022
Notification of Michael White as a person with significant control on 2020-02-09
dot icon27/10/2022
Termination of appointment of Abbas Hakborjeleh as a director on 2020-02-09
dot icon27/10/2022
Appointment of Michael White as a director on 2020-02-09
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£26,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.23K
-
0.00
-
-
2022
10
85.05K
-
0.00
26.00K
-
2022
10
85.05K
-
0.00
26.00K
-

Employees

2022

Employees

10 Ascended900 % *

Net Assets(GBP)

85.05K £Ascended2.53K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shafiq, Mohammad
Director
06/04/2016 - 06/04/2016
117
Hakborjeleh, Abbas
Director
11/01/2016 - 09/02/2020
4
Hakborjeleh, Abbas
Director
10/02/2020 - 11/02/2020
4
White, Michael
Director
09/02/2020 - 10/02/2020
31
Khan, Zeeshan Ali
Director
01/03/2020 - 02/01/2023
24

Persons with Significant Control

21
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PUNDA HAULAGE LIMITED

PUNDA HAULAGE LIMITED is an(a) Active company incorporated on 11/01/2016 with the registered office located at Electric Works, 3 Concourse Way, Sheffield S1 2BJ. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of PUNDA HAULAGE LIMITED?

toggle

PUNDA HAULAGE LIMITED is currently Active. It was registered on 11/01/2016 .

Where is PUNDA HAULAGE LIMITED located?

toggle

PUNDA HAULAGE LIMITED is registered at Electric Works, 3 Concourse Way, Sheffield S1 2BJ.

What does PUNDA HAULAGE LIMITED do?

toggle

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

How many employees does PUNDA HAULAGE LIMITED have?

toggle

PUNDA HAULAGE LIMITED had 10 employees in 2022.

What is the latest filing for PUNDA HAULAGE LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of Alexander Maynard as a person with significant control on 2024-06-06.