MERECLOUGH HAULAGE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08944597
  • Last Updated: 01 Jun 2023

Company Profile

MERECLOUGH HAULAGE LTD was incorporated on Tuesday, March 18, 2014 as a Private Limited Company with registered address in LEICESTER. MERECLOUGH 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 3 days.

Name MERECLOUGH HAULAGE LTD
Company number 08944597
Company type Private Limited Company
Incorporation date 18 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 Philip Mason Nationality: British Dates: Tuesday, November 3, 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 Donovan Jones Nationality: British Dates: Thursday, April 2, 2020 - Tuesday, November 3, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Roberts Nationality: British Dates: Tuesday, November 19, 2019 - Thursday, April 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Steele Nationality: British Dates: Monday, June 18, 2018 - Tuesday, November 19, 2019
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 - Monday, June 18, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mavuto Adison Nyirenda Nationality: Zimbabwean Dates: Friday, February 2, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Whitehead Nationality: British Dates: Friday, March 10, 2017 - Friday, February 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Janet Gardner Nationality: British Dates: Thursday, August 18, 2016 - Friday, March 10, 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 2023, (-265 days left)
Latest accounts 31 March 2022
Next confirmation statement due 15 April 2017
Last confirmation statement dated 18 March 2016

Mortgages

No mortgages have been registered against MERECLOUGH HAULAGE LTD.

Previous Names

Name Change Date
MERECLOUGH HAULAGE LTD 18 Mar 2014