Marlazenby Haulage Ltd BRADFORD


Marlazenby Haulage Ltd was officially closed on 2022-05-17. Marlazenby Haulage was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its net worth was valued to be around 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally started on 2014-03-20) was run by 1 director.
Director Mohammed A. who was appointed on 23 September 2020.

The company was classified as "freight transport by road" (49410). The last confirmation statement was filed on 2022-01-07 and last time the accounts were filed was on 31 March 2021. 2016-03-20 is the date of the most recent annual return.

Marlazenby Haulage Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08949930
Date of Incorporation Thu, 20th Mar 2014
Date of Dissolution Tue, 17th May 2022
Industry Freight transport by road
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 21st Jan 2023
Last confirmation statement dated Fri, 7th Jan 2022

Company staff

Mohammed A.

Position: Director

Appointed: 23 September 2020

David O.

Position: Director

Appointed: 22 September 2020

Resigned: 23 September 2020

Mohammed A.

Position: Director

Appointed: 23 April 2020

Resigned: 22 September 2020

Luke M.

Position: Director

Appointed: 01 May 2019

Resigned: 23 April 2020

Graeme M.

Position: Director

Appointed: 24 May 2018

Resigned: 01 May 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 May 2018

Karl R.

Position: Director

Appointed: 28 September 2017

Resigned: 05 April 2018

Alessio B.

Position: Director

Appointed: 06 March 2017

Resigned: 28 September 2017

William M.

Position: Director

Appointed: 10 August 2015

Resigned: 06 March 2017

Jagpreet S.

Position: Director

Appointed: 16 April 2015

Resigned: 10 August 2015

Sean B.

Position: Director

Appointed: 02 April 2014

Resigned: 16 April 2015

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 02 April 2014

People with significant control

Mohammed A.

Notified on 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David O.

Notified on 22 September 2020
Ceased on 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 23 April 2020
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke M.

Notified on 1 May 2019
Ceased on 23 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme M.

Notified on 24 May 2018
Ceased on 1 May 2019
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 24 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl R.

Notified on 28 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alessio B.

Notified on 6 March 2017
Ceased on 28 September 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 47886422850111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 86321849   
Net Current Assets Liabilities1211111
Total Assets Less Current Liabilities1211111
Average Number Employees During Period     11
Accruals Deferred Income-11     
Creditors Due Within One Year1 477862     

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: 17th, May 2022
Free Download (1 page)

Company search