CHADDERTON HAULAGE LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 08985861
- Last Updated: 01 Jun 2023
Company Profile
CHADDERTON HAULAGE LTD was incorporated on Tuesday, April 8, 2014 as a Private Limited Company with registered address in LEICESTER. CHADDERTON HAULAGE LTD has the status: Active 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 14 days.
Name | CHADDERTON HAULAGE LTD |
---|---|
Company number | 08985861 |
Company type | Private Limited Company |
Incorporation date | 08 Apr 2014 |
Status | Active |
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: Saturday, March 11, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Stewart Grimmett Nationality: British |
Dates: Thursday, May 20, 2021 - Saturday, March 11, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Bhupinder Suman Nationality: British |
Dates: Friday, August 28, 2020 - Thursday, May 20, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Dr Mohammed Ayyaz Nationality: British |
Dates: Thursday, April 30, 2020 - Friday, August 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Christopher Atkinson Nationality: British |
Dates: Thursday, May 23, 2019 - Thursday, April 30, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jonathan Louis Swift Maytham Nationality: British |
Dates: Friday, November 2, 2018 - Thursday, May 23, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ross Alexander Taylor Nationality: British |
Dates: Tuesday, July 10, 2018 - Friday, November 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Paul Mark Davies Nationality: British |
Dates: Thursday, April 5, 2018 - Tuesday, July 10, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mohammed Morad Jirari Nationality: British |
Dates: Tuesday, May 16, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
John Winkley Nationality: British |
Dates: Tuesday, July 26, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 April |
Next annual accounts due | 31 January 2024, (-235 days left) |
Latest accounts | 30 April 2022 |
Next confirmation statement due | 06 May 2017 |
Last confirmation statement dated | 08 April 2016 |
Mortgages
No mortgages have been registered against CHADDERTON HAULAGE LTD.
Previous Names
Name | Change Date |
---|---|
CHADDERTON HAULAGE LTD | 08 Apr 2014 |