WEIRBROOK HAULAGE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08959146
  • Last Updated: 01 Mar 2023

Company Profile

WEIRBROOK HAULAGE LTD was incorporated on Wednesday, March 26, 2014 as a Private Limited Company with registered address in LEICESTER. WEIRBROOK 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 5 months and 26 days.

Name WEIRBROOK HAULAGE LTD
Company number 08959146
Company type Private Limited Company
Incorporation date 26 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: Thursday, March 10, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dinesh Weerarathne Nationality: Sri Lankan Dates: Friday, December 4, 2020 - Thursday, March 10, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Niland Nationality: British Dates: Tuesday, October 27, 2020 - Friday, December 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jason Oak Nationality: British Dates: Monday, June 8, 2020 - Tuesday, October 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alexandru Lup Nationality: Romanian Dates: Tuesday, November 26, 2019 - Monday, June 8, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Errol Connage Nationality: British Dates: Thursday, July 4, 2019 - Tuesday, November 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jason Paul Greenway Nationality: British Dates: Friday, November 9, 2018 - Thursday, July 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven John Smith Nationality: British Dates: Tuesday, August 7, 2018 - Friday, November 9, 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 - Tuesday, August 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr William James David Lewis Nationality: British Dates: Friday, February 16, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Adam Price Nationality: British Dates: Monday, November 21, 2016 - Wednesday, April 5, 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 23 April 2017
Last confirmation statement dated 26 March 2016

Mortgages

No mortgages have been registered against WEIRBROOK HAULAGE LTD.

Previous Names

Name Change Date
WEIRBROOK HAULAGE LTD 26 Mar 2014