Halsham Haulage Ltd LEICESTER


Halsham Haulage Ltd was formally closed on 2023-06-27. Halsham Haulage was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2014-04-04) was run by 1 director.
Director Mohammed A. who was appointed on 16 March 2022.

The company was classified as "freight transport by road" (49410). The latest confirmation statement was filed on 2022-02-27 and last time the annual accounts were filed was on 30 April 2021. 2016-04-04 is the date of the latest annual return.

Halsham 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 08979090
Date of Incorporation Fri, 4th Apr 2014
Date of Dissolution Tue, 27th Jun 2023
Industry Freight transport by road
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Mon, 13th Mar 2023
Last confirmation statement dated Sun, 27th Feb 2022

Company staff

Mohammed A.

Position: Director

Appointed: 16 March 2022

Radu B.

Position: Director

Appointed: 02 September 2020

Resigned: 16 March 2022

Jorge N.

Position: Director

Appointed: 18 December 2018

Resigned: 02 September 2020

Stephen C.

Position: Director

Appointed: 24 September 2018

Resigned: 18 December 2018

Patryk G.

Position: Director

Appointed: 12 July 2018

Resigned: 24 September 2018

Peter W.

Position: Director

Appointed: 01 December 2017

Resigned: 12 July 2018

Charlene L.

Position: Director

Appointed: 17 March 2016

Resigned: 01 December 2017

Neil S.

Position: Director

Appointed: 30 October 2015

Resigned: 17 March 2016

Sarah W.

Position: Director

Appointed: 11 August 2015

Resigned: 30 October 2015

Nerijus V.

Position: Director

Appointed: 06 March 2015

Resigned: 11 August 2015

Jonathan P.

Position: Director

Appointed: 24 November 2014

Resigned: 06 March 2015

Peter R.

Position: Director

Appointed: 22 September 2014

Resigned: 24 November 2014

Desmond R.

Position: Director

Appointed: 24 April 2014

Resigned: 22 September 2014

Terence D.

Position: Director

Appointed: 04 April 2014

Resigned: 24 April 2014

People with significant control

Mohammed A.

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

Radu B.

Notified on 2 September 2020
Ceased on 16 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jorge N.

Notified on 18 December 2018
Ceased on 2 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen C.

Notified on 24 September 2018
Ceased on 18 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patryk G.

Notified on 12 July 2018
Ceased on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter W.

Notified on 1 December 2017
Ceased on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlene L.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets4210613915411
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 105 38153  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year41105     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2022-11-16 director's details were changed
filed on: 25th, November 2022
Free Download (2 pages)

Company search