Markington Haulage Ltd LEICESTER


Markington Haulage Ltd was formally closed on 2023-10-24. Markington 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 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2014-04-04) was run by 1 director.
Director Mohammed A. who was appointed on 03 March 2022.

The company was officially classified as "freight transport by road" (49410). The last confirmation statement was sent on 2023-04-04 and last time the annual accounts were sent was on 30 April 2022. 2016-04-04 was the date of the most recent annual return.

Markington 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 08977794
Date of Incorporation Fri, 4th Apr 2014
Date of Dissolution Tue, 24th Oct 2023
Industry Freight transport by road
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 03 March 2022

Marcus F.

Position: Director

Appointed: 06 November 2019

Resigned: 03 March 2022

Michael R.

Position: Director

Appointed: 10 May 2019

Resigned: 06 November 2019

James H.

Position: Director

Appointed: 14 March 2017

Resigned: 10 May 2019

Konstantin M.

Position: Director

Appointed: 03 November 2015

Resigned: 14 March 2017

Byulent I.

Position: Director

Appointed: 12 October 2015

Resigned: 03 November 2015

Vasile H.

Position: Director

Appointed: 31 July 2015

Resigned: 12 October 2015

Kevin K.

Position: Director

Appointed: 10 June 2015

Resigned: 31 July 2015

Michael H.

Position: Director

Appointed: 19 March 2015

Resigned: 10 June 2015

Gareth K.

Position: Director

Appointed: 26 June 2014

Resigned: 19 March 2015

Nicol W.

Position: Director

Appointed: 16 April 2014

Resigned: 26 June 2014

Terence D.

Position: Director

Appointed: 04 April 2014

Resigned: 16 April 2014

People with significant control

Mohammed A.

Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus F.

Notified on 6 November 2019
Ceased on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 10 May 2019
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 14 March 2017
Ceased on 10 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth11      
Balance Sheet
Current Assets11185942351111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 117593234    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year 117      

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