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.
Office Address | 08983352: Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 104 | 1 093 | 23 | 321 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 1 092 | 22 | 320 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 1 103 | 1 092 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy