Newsham Haulage Ltd LEICESTER


Newsham Haulage Ltd was formally closed on 2023-04-04. Newsham Haulage was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be approximately 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2014-05-27) was run by 1 director.
Director Mohammed A. who was appointed on 16 June 2022.

The company was classified as "freight transport by road" (49410). The most recent confirmation statement was filed on 2022-04-04 and last time the annual accounts were filed was on 31 May 2021. 2016-05-27 is the date of the most recent annual return.

Newsham 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 09056862
Date of Incorporation Tue, 27th May 2014
Date of Dissolution Tue, 4th Apr 2023
Industry Freight transport by road
End of financial Year 31st May
Company age 9 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Tue, 18th Apr 2023
Last confirmation statement dated Mon, 4th Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 16 June 2022

Phillip B.

Position: Director

Appointed: 08 June 2021

Resigned: 16 June 2022

Gareth R.

Position: Director

Appointed: 04 July 2019

Resigned: 08 June 2021

Jonathan B.

Position: Director

Appointed: 14 March 2019

Resigned: 04 July 2019

Craig M.

Position: Director

Appointed: 06 December 2017

Resigned: 14 March 2019

Kenneth S.

Position: Director

Appointed: 23 July 2015

Resigned: 06 December 2017

Peter G.

Position: Director

Appointed: 14 May 2015

Resigned: 23 July 2015

Richard M.

Position: Director

Appointed: 26 March 2015

Resigned: 14 May 2015

Michael B.

Position: Director

Appointed: 16 June 2014

Resigned: 26 March 2015

Terence D.

Position: Director

Appointed: 27 May 2014

Resigned: 16 June 2014

People with significant control

Mohammed A.

Notified on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip B.

Notified on 8 June 2021
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth R.

Notified on 4 July 2019
Ceased on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan B.

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

Craig M.

Notified on 6 December 2017
Ceased on 14 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth S.

Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth11     
Balance Sheet
Current Assets12909973111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 2899872   
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year 289     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
Free Download (1 page)

Company search