Perrywood Haulage Ltd PRESTON


Founded in 2014, Perrywood Haulage, classified under reg no. 08990444 is an active company. Currently registered at 73 Preston Road PR3 3BA, Preston the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Daniel H., appointed on 17 December 2020. There are currently no secretaries appointed. As of 17 May 2024, there were 15 ex directors - Rimgaudas K., Daniel O. and others listed below. There were no ex secretaries.

Perrywood Haulage Ltd Address / Contact

Office Address 73 Preston Road
Town Preston
Post code PR3 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08990444
Date of Incorporation Thu, 10th 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 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Daniel H.

Position: Director

Appointed: 17 December 2020

Rimgaudas K.

Position: Director

Appointed: 09 June 2020

Resigned: 17 December 2020

Daniel O.

Position: Director

Appointed: 08 October 2019

Resigned: 09 June 2020

Elburus A.

Position: Director

Appointed: 13 June 2019

Resigned: 08 October 2019

Richard S.

Position: Director

Appointed: 24 September 2018

Resigned: 13 June 2019

Abdul A.

Position: Director

Appointed: 30 July 2018

Resigned: 24 September 2018

Dean H.

Position: Director

Appointed: 16 January 2018

Resigned: 30 July 2018

Mitchell H.

Position: Director

Appointed: 05 July 2017

Resigned: 16 January 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 05 July 2017

Mark L.

Position: Director

Appointed: 19 August 2016

Resigned: 15 March 2017

Karl T.

Position: Director

Appointed: 20 April 2016

Resigned: 19 August 2016

Felix C.

Position: Director

Appointed: 21 January 2016

Resigned: 20 April 2016

Martyn W.

Position: Director

Appointed: 30 June 2015

Resigned: 21 January 2016

Robert B.

Position: Director

Appointed: 13 April 2015

Resigned: 30 June 2015

Dean N.

Position: Director

Appointed: 17 April 2014

Resigned: 13 April 2015

Terence D.

Position: Director

Appointed: 10 April 2014

Resigned: 17 April 2014

People with significant control

The register of PSCs that own or have control over the company consists of 10 names. As we researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Terence D. This PSC owns 75,01-100% shares. Then there is Daniel H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

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

Daniel H.

Notified on 17 December 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rimgaudas K.

Notified on 9 June 2020
Ceased on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel O.

Notified on 8 October 2019
Ceased on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elburus A.

Notified on 13 June 2019
Ceased on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 24 September 2018
Ceased on 13 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdul A.

Notified on 30 July 2018
Ceased on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean H.

Notified on 16 January 2018
Ceased on 30 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitchell H.

Notified on 5 July 2017
Ceased on 16 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Assets10342123611111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 341 235     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year9341       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (5 pages)

Company search