Chilgrove Haulage Ltd LEICESTER


Chilgrove Haulage Ltd was officially closed on 2023-04-04. Chilgrove Haulage was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2014-07-17) was run by 1 director.
Director Mohammed A. who was appointed on 08 June 2022.

The company was officially categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2022-06-21 and last time the accounts were sent was on 31 July 2022. 2015-07-17 was the date of the most recent annual return.

Chilgrove 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 09136517
Date of Incorporation Thu, 17th Jul 2014
Date of Dissolution Tue, 4th Apr 2023
Industry Freight transport by road
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 5th Jul 2023
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Mohammed A.

Position: Director

Appointed: 08 June 2022

Paul N.

Position: Director

Appointed: 25 August 2020

Resigned: 08 June 2022

David H.

Position: Director

Appointed: 10 March 2020

Resigned: 25 August 2020

Robert T.

Position: Director

Appointed: 25 September 2019

Resigned: 10 March 2020

Costel C.

Position: Director

Appointed: 15 January 2019

Resigned: 25 September 2019

James C.

Position: Director

Appointed: 23 July 2018

Resigned: 15 January 2019

Iain G.

Position: Director

Appointed: 13 April 2018

Resigned: 23 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 13 April 2018

Paul M.

Position: Director

Appointed: 04 April 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 04 April 2017

Malcolm H.

Position: Director

Appointed: 24 November 2014

Resigned: 10 March 2017

Adam D.

Position: Director

Appointed: 30 July 2014

Resigned: 24 November 2014

Terence D.

Position: Director

Appointed: 17 July 2014

Resigned: 30 July 2014

People with significant control

Mohammed A.

Notified on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul N.

Notified on 25 August 2020
Ceased on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 10 March 2020
Ceased on 25 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert T.

Notified on 25 September 2019
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Costel C.

Notified on 15 January 2019
Ceased on 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 23 July 2018
Ceased on 15 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain G.

Notified on 13 April 2018
Ceased on 23 July 2018
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 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 4 April 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Malcolm H.

Notified on 30 June 2016
Ceased on 4 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets2908912 39311111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 8902 392     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year289890      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 25th, January 2023
Free Download (5 pages)

Company search