PILTDOWN HAULAGE LTD

191 WASHINGTON STREET, BRADFORD  BD8 9QP
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08990385
  • Last Updated: 01 Jul 2021

Company Profile

PILTDOWN HAULAGE LTD was incorporated on Thursday, April 10, 2014 as a Private Limited Company with registered address in BRADFORD. PILTDOWN 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 16 days.

Name PILTDOWN HAULAGE LTD
Company number 08990385
Company type Private Limited Company
Incorporation date 10 Apr 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 191 WASHINGTON STREET
BRADFORD
BD8 9QP
Country Of Origin UNITED KINGDOM

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: Tuesday, June 22, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Sherman Nationality: British Dates: Tuesday, April 13, 2021 - Tuesday, June 22, 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: Tuesday, January 12, 2021 - Tuesday, April 13, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dinesh Angdembe Nationality: British Dates: Friday, November 13, 2020 - Tuesday, January 12, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark France Nationality: British Dates: Monday, June 8, 2020 - Friday, November 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher Smith Nationality: British Dates: Monday, September 2, 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 Nicu Rosu-Racoveanu Nationality: Romanian Dates: Monday, June 3, 2019 - Monday, September 2, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Phillip Stephen John Haynes Nationality: British Dates: Monday, January 21, 2019 - Monday, June 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr George Cameron Nationality: British Dates: Wednesday, August 15, 2018 - Monday, January 21, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David, Robert Melvin Lockry Nationality: British Dates: Monday, May 14, 2018 - Wednesday, August 15, 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 - Monday, May 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Tom Nicholas Carter Nationality: British Dates: Friday, July 28, 2017 - Thursday, April 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: Wednesday, March 15, 2017 - Friday, July 28, 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 2022, (-969 days left)
Latest accounts 30 April 2020
Next confirmation statement due 08 May 2017
Last confirmation statement dated 10 April 2016

Mortgages

No mortgages have been registered against PILTDOWN HAULAGE LTD.

Previous Names

Name Change Date
PILTDOWN HAULAGE LTD 10 Apr 2014