Piltdown Haulage Ltd BRADFORD


Piltdown Haulage Ltd was formally closed on 2021-07-13. Piltdown Haulage was a private limited company that could have been found at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its net worth was estimated to be around 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formed on 2014-04-10) was run by 1 director.
Director Mohammed A. who was appointed on 22 June 2021.

The company was classified as "freight transport by road" (49410). The last confirmation statement was sent on 2021-04-10 and last time the annual accounts were sent was on 30 April 2020. 2016-04-10 was the date of the last annual return.

Piltdown Haulage Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08990385
Date of Incorporation Thu, 10th Apr 2014
Date of Dissolution Tue, 13th Jul 2021
Industry Freight transport by road
End of financial Year 30th April
Company age 7 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sun, 24th Apr 2022
Last confirmation statement dated Sat, 10th Apr 2021

Company staff

Mohammed A.

Position: Director

Appointed: 22 June 2021

Paul S.

Position: Director

Appointed: 13 April 2021

Resigned: 22 June 2021

Mohammed A.

Position: Director

Appointed: 12 January 2021

Resigned: 13 April 2021

Dinesh A.

Position: Director

Appointed: 13 November 2020

Resigned: 12 January 2021

Mark F.

Position: Director

Appointed: 08 June 2020

Resigned: 13 November 2020

Christopher S.

Position: Director

Appointed: 02 September 2019

Resigned: 08 June 2020

Nicu R.

Position: Director

Appointed: 03 June 2019

Resigned: 02 September 2019

Phillip H.

Position: Director

Appointed: 21 January 2019

Resigned: 03 June 2019

George C.

Position: Director

Appointed: 15 August 2018

Resigned: 21 January 2019

David L.

Position: Director

Appointed: 14 May 2018

Resigned: 15 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 May 2018

Tom C.

Position: Director

Appointed: 28 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 28 July 2017

Valentin K.

Position: Director

Appointed: 04 August 2016

Resigned: 15 March 2017

Robert S.

Position: Director

Appointed: 17 April 2014

Resigned: 04 August 2016

Terence D.

Position: Director

Appointed: 10 April 2014

Resigned: 17 April 2014

People with significant control

Mohammed A.

Notified on 22 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul S.

Notified on 13 April 2021
Ceased on 22 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 12 January 2021
Ceased on 13 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dinesh A.

Notified on 13 November 2020
Ceased on 12 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 8 June 2020
Ceased on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 2 September 2019
Ceased on 8 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicu R.

Notified on 3 June 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip H.

Notified on 21 January 2019
Ceased on 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George C.

Notified on 15 August 2018
Ceased on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David, L.

Notified on 14 May 2018
Ceased on 15 August 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 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tom C.

Notified on 28 July 2017
Ceased on 5 April 2018
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
Ceased on 28 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth11    
Balance Sheet
Current Assets5511111
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Called Up Share Capital11    
Shareholder Funds11    
Other
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period     1
Accruals Deferred Income-1     
Creditors Due Within One Year54     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on 2021-06-22. Company's previous address: 24 Kensal Green Cheshire WA8 6TX United Kingdom.
filed on: 22nd, June 2021
Free Download (1 page)

Company search