Derriford Haulage Ltd LEICESTER


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 10 years. Its financial year was closed on Sun, 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 7 May 2024, there were 9 ex directors - Jetender N., Kenny L. and others listed below. There were no ex secretaries.

Derriford 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 08950463
Date of Incorporation Thu, 20th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (128 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

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Jetender N.

Position: Director

Appointed: 21 January 2021

Resigned: 31 August 2022

Kenny L.

Position: Director

Appointed: 02 August 2019

Resigned: 21 January 2021

Michael R.

Position: Director

Appointed: 23 November 2018

Resigned: 02 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 23 November 2018

Alexandru M.

Position: Director

Appointed: 09 August 2017

Resigned: 05 April 2018

Cassim O.

Position: Director

Appointed: 12 April 2017

Resigned: 12 April 2017

Terence D.

Position: Director

Appointed: 12 April 2017

Resigned: 09 August 2017

Raymond J.

Position: Director

Appointed: 01 April 2014

Resigned: 05 April 2017

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 01 April 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets2 4041 93611111681
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 1 935     67 
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year2 4031 935       

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: 30th, April 2024
Free Download (1 page)

Company search