Millhall Haulage Ltd CARDIFF


Founded in 2014, Millhall Haulage, classified under reg no. 08983352 is an active company. Currently registered at 08983352: Companies House Default Address CF14 8LH, Cardiff the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Mohammed A., appointed on 4 July 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - Kason L., Julian A. and others listed below. There were no ex secretaries.

Millhall Haulage Ltd Address / Contact

Office Address 08983352: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08983352
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 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 04 July 2022

Kason L.

Position: Director

Appointed: 14 June 2019

Resigned: 04 July 2022

Julian A.

Position: Director

Appointed: 27 December 2017

Resigned: 14 June 2019

Nigel R.

Position: Director

Appointed: 28 February 2017

Resigned: 27 December 2017

Philip S.

Position: Director

Appointed: 17 April 2014

Resigned: 28 February 2017

Terence D.

Position: Director

Appointed: 07 April 2014

Resigned: 17 April 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kason L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Julian A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kason L.

Notified on 14 June 2019
Ceased on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian A.

Notified on 27 December 2017
Ceased on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel R.

Notified on 28 February 2017
Ceased on 27 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets1 1041 0932332111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 1 09222320     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1 1031 092       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Address change date: 2024/03/28. New Address: Unit 1C 55 Hastings Road Leicester LE5 0BT. Previous address: PO Box 4385 08983352: Companies House Default Address Cardiff CF14 8LH
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements