Carwinley Haulage Ltd LEICESTER


Carwinley Haulage Ltd was dissolved on 2023-02-28. Carwinley Haulage was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2014-10-24) was run by 1 director.
Director Mohammed A. who was appointed on 22 February 2022.

The company was categorised as "freight transport by road" (49410). The most recent confirmation statement was filed on 2022-10-24 and last time the statutory accounts were filed was on 31 October 2021. 2015-10-24 was the date of the last annual return.

Carwinley 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 09280118
Date of Incorporation Fri, 24th Oct 2014
Date of Dissolution Tue, 28th Feb 2023
Industry Freight transport by road
End of financial Year 31st October
Company age 9 years old
Account next due date Mon, 31st Jul 2023
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Tue, 7th Nov 2023
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Mohammed A.

Position: Director

Appointed: 22 February 2022

Stephen F.

Position: Director

Appointed: 17 July 2019

Resigned: 22 February 2022

Phillip G.

Position: Director

Appointed: 14 November 2018

Resigned: 17 July 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 November 2018

Donatas G.

Position: Director

Appointed: 19 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 19 September 2017

Michael R.

Position: Director

Appointed: 17 June 2015

Resigned: 15 March 2017

Christopher T.

Position: Director

Appointed: 06 May 2015

Resigned: 17 June 2015

Michal J.

Position: Director

Appointed: 24 February 2015

Resigned: 06 May 2015

Michael D.

Position: Director

Appointed: 13 November 2014

Resigned: 24 February 2015

Terence D.

Position: Director

Appointed: 24 October 2014

Resigned: 13 November 2014

People with significant control

Mohammed A.

Notified on 22 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 17 July 2019
Ceased on 22 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip G.

Notified on 14 November 2018
Ceased on 17 July 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 14 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donatas G.

Notified on 19 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 30 June 2016
Ceased on 19 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth1      
Balance Sheet
Current Assets8168181 005166211
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors8158171 004 661  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Creditors Due Within One Year815      

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: 28th, February 2023
Free Download (1 page)

Company search