Beasley Haulage Ltd LEICESTER


Beasley Haulage Ltd was dissolved on 2023-05-16. Beasley Haulage was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2014-06-03) was run by 1 director.
Director Mohammed A. who was appointed on 03 March 2022.

The company was classified as "freight transport by road" (49410). The most recent confirmation statement was sent on 2022-06-03 and last time the statutory accounts were sent was on 30 June 2021. 2016-06-03 was the date of the last annual return.

Beasley 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 09069580
Date of Incorporation Tue, 3rd Jun 2014
Date of Dissolution Tue, 16th May 2023
Industry Freight transport by road
End of financial Year 30th June
Company age 9 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 17th Jun 2023
Last confirmation statement dated Fri, 3rd Jun 2022

Company staff

Mohammed A.

Position: Director

Appointed: 03 March 2022

Max B.

Position: Director

Appointed: 01 August 2019

Resigned: 03 March 2022

Ali A.

Position: Director

Appointed: 09 October 2018

Resigned: 01 August 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 09 October 2018

Mark P.

Position: Director

Appointed: 23 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 23 November 2017

David G.

Position: Director

Appointed: 16 June 2016

Resigned: 15 March 2017

Radu-Claudiu T.

Position: Director

Appointed: 13 March 2015

Resigned: 16 June 2016

Graham D.

Position: Director

Appointed: 06 November 2014

Resigned: 13 March 2015

Alan T.

Position: Director

Appointed: 18 August 2014

Resigned: 06 November 2014

Terence D.

Position: Director

Appointed: 03 June 2014

Resigned: 18 August 2014

People with significant control

Mohammed A.

Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Max B.

Notified on 1 August 2019
Ceased on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali A.

Notified on 9 October 2018
Ceased on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 9 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark P.

Notified on 23 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

Terence D.

Notified on 15 March 2017
Ceased on 23 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth11     
Balance Sheet
Current Assets28831311111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 312     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year287312     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
Free Download (1 page)

Company search