ENCHMARSH HAULAGE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08943078
  • Last Updated: 01 Jun 2023

Company Profile

ENCHMARSH HAULAGE LTD was incorporated on Monday, March 17, 2014 as a Private Limited Company with registered address in LEICESTER. ENCHMARSH HAULAGE LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 6 months and 4 days.

Name ENCHMARSH HAULAGE LTD
Company number 08943078
Company type Private Limited Company
Incorporation date 17 Mar 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Monday, July 4, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary James Cook Nationality: British Dates: Tuesday, November 17, 2020 - Monday, July 4, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Hawkins Nationality: British Dates: Monday, September 7, 2020 - Tuesday, November 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Vince Trevitt Nationality: British Dates: Tuesday, March 10, 2020 - Monday, September 7, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Christopher Nationality: British Dates: Monday, September 2, 2019 - Tuesday, March 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Anthony Silvester Nationality: British Dates: Thursday, June 20, 2019 - Monday, September 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Westley Paul Connor Nationality: British Dates: Monday, February 18, 2019 - Thursday, June 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nuno Ribeiro-Goncalves Nationality: Portuguese Dates: Thursday, August 2, 2018 - Monday, February 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Arwel Jones Nationality: British Dates: Thursday, May 3, 2018 - Thursday, August 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Thursday, May 3, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Codrut-Gratian Farau Nationality: Romanian Dates: Tuesday, June 20, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jamie Cooper Nationality: British Dates: Tuesday, October 18, 2016 - Monday, March 13, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2022, (-630 days left)
Latest accounts 31 March 2021
Next confirmation statement due 14 April 2017
Last confirmation statement dated 17 March 2016

Mortgages

No mortgages have been registered against ENCHMARSH HAULAGE LTD.

Previous Names

Name Change Date
ENCHMARSH HAULAGE LTD 17 Mar 2014