Eastby Haulage Ltd BRADFORD


Eastby Haulage Ltd was dissolved on 2023-10-24. Eastby Haulage was a private limited company that could have been found at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was valued to be 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was officially classified as "freight transport by road" (49410). The last confirmation statement was sent on 2022-12-17 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-19 is the date of the last annual return.

Eastby Haulage Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947784
Date of Incorporation Wed, 19th Mar 2014
Date of Dissolution Tue, 24th Oct 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 31st Dec 2023
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Ioan I.

Position: Director

Appointed: 29 March 2021

Resigned: 26 August 2022

Ian W.

Position: Director

Appointed: 04 December 2020

Resigned: 29 March 2021

Luke S.

Position: Director

Appointed: 09 January 2020

Resigned: 04 December 2020

Michael N.

Position: Director

Appointed: 04 July 2019

Resigned: 09 January 2020

Adam N.

Position: Director

Appointed: 27 March 2018

Resigned: 04 July 2019

Carl T.

Position: Director

Appointed: 12 May 2016

Resigned: 27 March 2018

Nigel B.

Position: Director

Appointed: 18 April 2016

Resigned: 12 May 2016

Roger W.

Position: Director

Appointed: 11 August 2015

Resigned: 18 April 2016

Marcin P.

Position: Director

Appointed: 07 April 2015

Resigned: 11 August 2015

Benjamin A.

Position: Director

Appointed: 03 December 2014

Resigned: 07 April 2015

Antonio I.

Position: Director

Appointed: 15 October 2014

Resigned: 03 December 2014

Andrew R.

Position: Director

Appointed: 03 April 2014

Resigned: 15 October 2014

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 03 April 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ioan I.

Notified on 29 March 2021
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian W.

Notified on 4 December 2020
Ceased on 29 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke S.

Notified on 9 January 2020
Ceased on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael N.

Notified on 4 July 2019
Ceased on 9 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam N.

Notified on 27 March 2018
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl T.

Notified on 12 May 2016
Ceased on 27 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets18494363551 4291 6431
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 94262541 4281 642 
Net Current Assets Liabilities1211111
Total Assets Less Current Liabilities1211111
Average Number Employees During Period     11
Accruals Deferred Income-11     
Creditors Due Within One Year183941     

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: 24th, October 2023
Free Download (1 page)

Company search