Fylingthorpe Haulage Ltd LEICESTER


Founded in 2014, Fylingthorpe Haulage, classified under reg no. 08990372 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 April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Mohammed A., appointed on 11 March 2023. There are currently no secretaries appointed. As of 8 May 2024, there were 19 ex directors - Mark R., Kevin M. and others listed below. There were no ex secretaries.

Fylingthorpe 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 08990372
Date of Incorporation Thu, 10th Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 11 March 2023

Mark R.

Position: Director

Appointed: 19 May 2021

Resigned: 11 March 2023

Kevin M.

Position: Director

Appointed: 30 November 2020

Resigned: 19 May 2021

Paul J.

Position: Director

Appointed: 19 August 2020

Resigned: 30 November 2020

Paul R.

Position: Director

Appointed: 30 June 2020

Resigned: 19 August 2020

Arkadiusz P.

Position: Director

Appointed: 12 March 2020

Resigned: 30 June 2020

Ryan M.

Position: Director

Appointed: 26 June 2019

Resigned: 12 March 2020

Alan H.

Position: Director

Appointed: 17 December 2018

Resigned: 26 June 2019

Nasir B.

Position: Director

Appointed: 22 March 2018

Resigned: 17 December 2018

Thomas W.

Position: Director

Appointed: 21 July 2017

Resigned: 22 March 2018

Terence D.

Position: Director

Appointed: 13 March 2017

Resigned: 21 July 2017

Raymond M.

Position: Director

Appointed: 01 April 2016

Resigned: 13 March 2017

Andrew B.

Position: Director

Appointed: 05 November 2015

Resigned: 01 April 2016

Oladapo A.

Position: Director

Appointed: 03 August 2015

Resigned: 05 November 2015

Ryan S.

Position: Director

Appointed: 24 June 2015

Resigned: 03 August 2015

Karl S.

Position: Director

Appointed: 13 May 2015

Resigned: 24 June 2015

Mark E.

Position: Director

Appointed: 28 April 2015

Resigned: 13 May 2015

Mark P.

Position: Director

Appointed: 17 October 2014

Resigned: 28 April 2015

Simon J.

Position: Director

Appointed: 06 May 2014

Resigned: 17 October 2014

Terence D.

Position: Director

Appointed: 10 April 2014

Resigned: 06 May 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 11 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kevin M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark R.

Notified on 19 May 2021
Ceased on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 30 November 2020
Ceased on 19 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 19 August 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul R.

Notified on 30 June 2020
Ceased on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arkadiusz P.

Notified on 12 March 2020
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 26 June 2019
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 17 December 2018
Ceased on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nasir B.

Notified on 22 March 2018
Ceased on 17 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas W.

Notified on 21 July 2017
Ceased on 22 March 2018
Nature of control: 75,01-100% shares

Terence D.

Notified on 13 March 2017
Ceased on 21 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets17011301294111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 69 129 293   
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year 69       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search