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