Fullwood Haulage Ltd LEICESTER


Fullwood Haulage Ltd was officially closed on 2023-09-05. Fullwood Haulage was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be approximately 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2014-03-17) was run by 1 director.
Director Mohammed A. who was appointed on 04 May 2022.

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

Fullwood 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 08943368
Date of Incorporation Mon, 17th Mar 2014
Date of Dissolution Tue, 5th Sep 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, 17th Dec 2023
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 04 May 2022

Simon J.

Position: Director

Appointed: 20 November 2020

Resigned: 04 May 2022

Dean W.

Position: Director

Appointed: 13 July 2020

Resigned: 20 November 2020

Marc H.

Position: Director

Appointed: 05 September 2019

Resigned: 13 July 2020

Jamie W.

Position: Director

Appointed: 18 April 2019

Resigned: 05 September 2019

Olegs P.

Position: Director

Appointed: 16 October 2018

Resigned: 18 April 2019

Oliver A.

Position: Director

Appointed: 10 July 2018

Resigned: 16 October 2018

Barry N.

Position: Director

Appointed: 18 April 2018

Resigned: 10 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 April 2018

George M.

Position: Director

Appointed: 27 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 27 July 2017

Ethan H.

Position: Director

Appointed: 10 October 2016

Resigned: 15 March 2017

John H.

Position: Director

Appointed: 26 August 2015

Resigned: 10 October 2016

Sabesan S.

Position: Director

Appointed: 28 January 2015

Resigned: 26 August 2015

Daniel A.

Position: Director

Appointed: 30 October 2014

Resigned: 28 January 2015

Steven E.

Position: Director

Appointed: 31 March 2014

Resigned: 30 October 2014

Terence D.

Position: Director

Appointed: 17 March 2014

Resigned: 31 March 2014

People with significant control

Mohammed A.

Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marc H.

Notified on 5 September 2019
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon J.

Notified on 20 November 2020
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean W.

Notified on 13 July 2020
Ceased on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie W.

Notified on 18 April 2019
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Olegs P.

Notified on 16 October 2018
Ceased on 18 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver A.

Notified on 10 July 2018
Ceased on 16 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry N.

Notified on 18 April 2018
Ceased on 10 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 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George M.

Notified on 27 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ethan H.

Notified on 10 October 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets1 0461 2401111348
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 1 239   1247
Net Current Assets Liabilities1211111
Total Assets Less Current Liabilities1211111
Average Number Employees During Period     11
Accruals Deferred Income-11     
Creditors Due Within One Year1 0451 238     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On Wed, 16th Nov 2022 director's details were changed
filed on: 25th, November 2022
Free Download (2 pages)

Company search