Founded in 2014, Derriford Haulage, classified under reg no. 08950463 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 11 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.
The company has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 28 March 2025, there were 9 ex directors - Jetender N., Kenny L. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 08950463 |
Date of Incorporation | Thu, 20th Mar 2014 |
Industry | Freight transport by road |
End of financial Year | 31st March |
Company age | 11 years old |
Account next due date | Sun, 31st Dec 2023 (453 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 31st Dec 2023 (2023-12-31) |
Last confirmation statement dated | Sat, 17th Dec 2022 |
Position: Director
Appointed: 31 August 2022
The register of persons with significant control who own or have control over the company includes 7 names. As we identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jetender N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kenny L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 31 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jetender N.
Notified on | 21 January 2021 |
Ceased on | 31 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kenny L.
Notified on | 2 August 2019 |
Ceased on | 21 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael R.
Notified on | 23 November 2018 |
Ceased on | 2 August 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 | 23 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alexandru M.
Notified on | 9 August 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ray J.
Notified on | 6 April 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 2 404 | 1 936 | 1 | 1 | 1 | 1 | 1 | 68 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Creditors | 1 935 | 67 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 2 403 | 1 935 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 30th, April 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy