Duttoford Business Solutions Ltd MANCHESTER


Duttoford Business Solutions started in year 2014 as Private Limited Company with registration number 08952943. The Duttoford Business Solutions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Upper Floor, Unit 1. Postal code: M8 9UE. Since Tuesday 7th June 2022 Duttoford Business Solutions Ltd is no longer carrying the name Duttoford Haulage.

The company has one director. Fozia G., appointed on 2 March 2023. There are currently no secretaries appointed. As of 6 May 2024, there were 15 ex directors - Akhtar A., Ummar A. and others listed below. There were no ex secretaries.

Duttoford Business Solutions Ltd Address / Contact

Office Address Upper Floor, Unit 1
Office Address2 53 Broughton Lane
Town Manchester
Post code M8 9UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08952943
Date of Incorporation Fri, 21st Mar 2014
Industry Licensed carriers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Fozia G.

Position: Director

Appointed: 02 March 2023

Akhtar A.

Position: Director

Appointed: 01 September 2022

Resigned: 08 June 2023

Ummar A.

Position: Director

Appointed: 10 March 2022

Resigned: 20 October 2022

Mohammed A.

Position: Director

Appointed: 16 February 2021

Resigned: 25 February 2022

Febin V.

Position: Director

Appointed: 18 June 2020

Resigned: 16 February 2021

Callum W.

Position: Director

Appointed: 26 November 2019

Resigned: 18 June 2020

Jamie M.

Position: Director

Appointed: 11 August 2017

Resigned: 26 November 2019

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 11 August 2017

Mkhululi M.

Position: Director

Appointed: 30 June 2016

Resigned: 05 April 2017

Sandel B.

Position: Director

Appointed: 01 October 2015

Resigned: 30 June 2016

Wayne P.

Position: Director

Appointed: 13 August 2015

Resigned: 01 October 2015

Mustafa A.

Position: Director

Appointed: 28 April 2015

Resigned: 13 August 2015

Iulian T.

Position: Director

Appointed: 25 November 2014

Resigned: 28 April 2015

Luis S.

Position: Director

Appointed: 24 June 2014

Resigned: 25 November 2014

Paul M.

Position: Director

Appointed: 16 April 2014

Resigned: 24 June 2014

Terence D.

Position: Director

Appointed: 21 March 2014

Resigned: 16 April 2014

People with significant control

The list of PSCs that own or control the company includes 8 names. As BizStats discovered, there is Fozia G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Akhtar A. This PSC owns 75,01-100% shares. Then there is Ummar A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fozia G.

Notified on 8 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Akhtar A.

Notified on 1 September 2022
Ceased on 8 June 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Ummar A.

Notified on 30 March 2022
Ceased on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 16 February 2021
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Febin V.

Notified on 18 June 2020
Ceased on 16 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Callum W.

Notified on 26 November 2019
Ceased on 18 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie M.

Notified on 11 August 2017
Ceased on 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mkhululi M.

Notified on 30 June 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Company previous names

Duttoford Haulage June 7, 2022

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 Assets114809541187114 680
Net Assets Liabilities      113 352
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors  479953 186  1 328
Net Current Assets Liabilities111111113 352
Total Assets Less Current Liabilities111111113 352
Average Number Employees During Period     1111
Accruals Deferred Income-1        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search