COPTON HAULAGE LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active - Proposal to Strike off
- Private Limited Company
- Company No. 08962844
- Last Updated: 01 Jun 2023
Company Profile
COPTON HAULAGE LTD was incorporated on Thursday, March 27, 2014 as a Private Limited Company with registered address in LEICESTER. COPTON 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 25 days.
Name | COPTON HAULAGE LTD |
---|---|
Company number | 08962844 |
Company type | Private Limited Company |
Incorporation date | 27 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 |
---|---|
Dr Mohammed Ayyaz Nationality: British |
Dates: Wednesday, June 8, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Pawal Pszczolkowski Nationality: Polish |
Dates: Friday, January 8, 2021 - Wednesday, June 8, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Muhammmed Benyameen Nationality: British |
Dates: Tuesday, November 24, 2020 - Friday, January 8, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Sean Williams Nationality: British |
Dates: Tuesday, May 19, 2020 - Tuesday, November 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Demetrius Horner Nationality: British |
Dates: Tuesday, September 3, 2019 - Tuesday, May 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Rubin Fuster Jorda Nationality: Spanish |
Dates: Wednesday, July 10, 2019 - Tuesday, September 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Craig Anthony Randall Nationality: British |
Dates: Friday, January 18, 2019 - Wednesday, July 10, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Samuel Nana Baah Nationality: Italian |
Dates: Wednesday, August 8, 2018 - Friday, January 18, 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 - Wednesday, August 8, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Denis Woloncewicz Nationality: Polish |
Dates: Monday, March 5, 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 Vasilica Laurentiu Velica Nationality: Romanian |
Dates: Friday, July 21, 2017 - Monday, March 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Tuesday, March 14, 2017 - Friday, July 21, 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 | 24 April 2017 |
Last confirmation statement dated | 27 March 2016 |
Mortgages
No mortgages have been registered against COPTON HAULAGE LTD.
Previous Names
Name | Change Date |
---|---|
COPTON HAULAGE LTD | 27 Mar 2014 |