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 10 months and 29 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, (-786 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 |