Evedon Haulage Ltd LEICESTER


Founded in 2014, Evedon Haulage, classified under reg no. 09053696 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 20 ex directors - Paul G., Ziyad K. and others listed below. There were no ex secretaries.

Evedon Haulage Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09053696
Date of Incorporation Fri, 23rd May 2014
Industry Licensed carriers
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Paul G.

Position: Director

Appointed: 13 September 2021

Resigned: 06 September 2022

Ziyad K.

Position: Director

Appointed: 16 December 2020

Resigned: 13 September 2021

Cassie B.

Position: Director

Appointed: 29 June 2020

Resigned: 16 December 2020

Ahmed K.

Position: Director

Appointed: 16 January 2020

Resigned: 29 June 2020

Mohammed A.

Position: Director

Appointed: 27 November 2019

Resigned: 16 January 2020

Dennis D.

Position: Director

Appointed: 17 April 2019

Resigned: 27 November 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 17 April 2019

Paul M.

Position: Director

Appointed: 15 November 2017

Resigned: 05 April 2018

Martin D.

Position: Director

Appointed: 15 August 2017

Resigned: 15 November 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 15 August 2017

Robert B.

Position: Director

Appointed: 30 November 2016

Resigned: 05 April 2017

Stephen K.

Position: Director

Appointed: 05 January 2016

Resigned: 30 November 2016

Jamie R.

Position: Director

Appointed: 19 November 2015

Resigned: 05 January 2016

Przemyslaw J.

Position: Director

Appointed: 22 July 2015

Resigned: 19 November 2015

Kojo O.

Position: Director

Appointed: 30 April 2015

Resigned: 22 July 2015

Stephen H.

Position: Director

Appointed: 16 February 2015

Resigned: 30 April 2015

Lee P.

Position: Director

Appointed: 14 November 2014

Resigned: 16 February 2015

Stanislav H.

Position: Director

Appointed: 01 September 2014

Resigned: 14 November 2014

Anthony L.

Position: Director

Appointed: 05 June 2014

Resigned: 01 September 2014

Terence D.

Position: Director

Appointed: 23 May 2014

Resigned: 05 June 2014

People with significant control

The register of PSCs who own or have control over the company includes 11 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ziyad K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul G.

Notified on 13 September 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ziyad K.

Notified on 16 December 2020
Ceased on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cassie B.

Notified on 29 June 2020
Ceased on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmed K.

Notified on 16 January 2020
Ceased on 29 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 27 November 2019
Ceased on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennis D.

Notified on 17 April 2019
Ceased on 27 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 17 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 15 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin D.

Notified on 15 August 2017
Ceased on 15 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 15 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11       
Balance Sheet
Current Assets140411411111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 403  40    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 403       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 19th, January 2024
Free Download (5 pages)

Company search