Matfield Haulage Ltd BARNSLEY


Matfield Haulage started in year 2014 as Private Limited Company with registration number 08944924. The Matfield Haulage company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Barnsley at 44 Foxen Croft. Postal code: S71 5JE.

Matfield Haulage Ltd Address / Contact

Office Address 44 Foxen Croft
Town Barnsley
Post code S71 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08944924
Date of Incorporation Tue, 18th Mar 2014
Industry Freight transport by road
End of financial Year 30th November
Company age 10 years old
Account next due date Tue, 31st Aug 2021 (972 days after)
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Fri, 17th Dec 2021 (2021-12-17)
Last confirmation statement dated Thu, 3rd Dec 2020

Company staff

Neil M.

Position: Director

Appointed: 22 May 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 22 May 2018

Lee B.

Position: Director

Appointed: 23 June 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 22 June 2017

Resigned: 23 June 2017

Richard K.

Position: Director

Appointed: 06 April 2017

Resigned: 22 June 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 April 2017

Szymon P.

Position: Director

Appointed: 19 August 2016

Resigned: 15 March 2017

Rafal S.

Position: Director

Appointed: 03 May 2016

Resigned: 19 August 2016

Dinca E.

Position: Director

Appointed: 22 December 2015

Resigned: 03 May 2016

Michael K.

Position: Director

Appointed: 08 July 2015

Resigned: 22 December 2015

David O.

Position: Director

Appointed: 31 March 2014

Resigned: 08 July 2015

Terence D.

Position: Director

Appointed: 18 March 2014

Resigned: 31 March 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Neil M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Terry D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lee B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neil M.

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

Lee B.

Notified on 23 June 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Szymon P.

Notified on 19 August 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-11-302019-11-30
Net Worth11    
Balance Sheet
Net Assets Liabilities     -287
Current Assets4 583846111 
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Called Up Share Capital11    
Shareholder Funds11    
Other
Creditors 845   287
Net Current Assets Liabilities 2111-287
Total Assets Less Current Liabilities 2111-287
Accruals Deferred Income-11    
Creditors Due Within One Year4 583844    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
Free Download (1 page)

Company search

Advertisements