IRCHESTER HAULAGE LTD

10 SPRINGWOOD AVENUE, HUDDERSFIELD  HD1 4BG
  • Dissolved
  • Private Limited Company
  • Company No. 08978949
  • Last Updated: 29 Jun 2021

Company Profile

IRCHESTER HAULAGE LTD was incorporated on Friday, April 4, 2014 as a Private Limited Company with registered address in HUDDERSFIELD. IRCHESTER HAULAGE LTD has the status: Dissolved and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 6 years 6 months and 9 days.

Name IRCHESTER HAULAGE LTD
Company number 08978949
Company type Private Limited Company
Incorporation date 04 Apr 2014
Status Dissolved
Industry (SIC 2007)

Address

Registered Address 10 SPRINGWOOD AVENUE
HUDDERSFIELD
HD1 4BG
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 17, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Samuel David Nationality: British Dates: Thursday, June 27, 2019 - Wednesday, June 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Shieber Nationality: British Dates: Wednesday, March 13, 2019 - Thursday, June 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kristian Sherratt Nationality: British Dates: Thursday, November 1, 2018 - Wednesday, March 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Biniam Hailemichael Nationality: British Dates: Friday, June 15, 2018 - Thursday, November 1, 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 - Friday, June 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Anthony Teddy Nationality: British Dates: Monday, March 12, 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 Ian Barker Nationality: British Dates: Tuesday, December 5, 2017 - Monday, March 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Jones Nationality: British Dates: Monday, August 7, 2017 - Tuesday, December 5, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
David Walker Nationality: British Dates: Wednesday, November 16, 2016 - Monday, August 7, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO
End of financial Year 30 April
Next annual accounts due Not available
Latest accounts 30 April 2020
Next confirmation statement due Not available
Last confirmation statement dated 27 February 2020

Mortgages

No mortgages have been registered against IRCHESTER HAULAGE LTD.

Previous Names

Name Change Date
IRCHESTER HAULAGE LTD 04 Apr 2014