Hainault Haulage Ltd MANCHESTER


Hainault Haulage started in year 2014 as Private Limited Company with registration number 08983350. The Hainault Haulage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 6 Balmer Drive. Postal code: M23 2YQ.

The company has one director. Philip M., appointed on 15 November 2019. There are currently no secretaries appointed. As of 23 May 2024, there were 9 ex directors - Declan C., Terry L. and others listed below. There were no ex secretaries.

Hainault Haulage Ltd Address / Contact

Office Address 6 Balmer Drive
Town Manchester
Post code M23 2YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08983350
Date of Incorporation Mon, 7th 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 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Philip M.

Position: Director

Appointed: 15 November 2019

Declan C.

Position: Director

Appointed: 09 April 2019

Resigned: 15 November 2019

Terry L.

Position: Director

Appointed: 08 November 2018

Resigned: 09 April 2019

Algirdas S.

Position: Director

Appointed: 17 July 2018

Resigned: 08 November 2018

Tyrone M.

Position: Director

Appointed: 11 April 2018

Resigned: 17 July 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 30 June 2017

Dimitru P.

Position: Director

Appointed: 08 December 2016

Resigned: 22 March 2017

Wayne M.

Position: Director

Appointed: 28 October 2015

Resigned: 08 December 2016

Andrew H.

Position: Director

Appointed: 16 April 2014

Resigned: 28 October 2015

Terence D.

Position: Director

Appointed: 07 April 2014

Resigned: 16 April 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 7 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Declan C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip M.

Notified on 15 November 2019
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Declan C.

Notified on 9 April 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry L.

Notified on 8 November 2018
Ceased on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Algirdas S.

Notified on 17 July 2018
Ceased on 8 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tyrone M.

Notified on 11 April 2018
Ceased on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 22 March 2017
Ceased on 30 June 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 Assets239931111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 92       
Net Current Assets Liabilities 11111111
Total Assets Less Current Liabilities 11111111
Accruals Deferred Income-1        
Creditors Due Within One Year23992       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-03-14
filed on: 15th, March 2024
Free Download (2 pages)

Company search