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.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 |
Net Worth | 1 | 1 | ||||
Balance Sheet | ||||||
Current Assets | 55 | 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 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | |||||
Accruals Deferred Income | -1 | |||||
Creditors Due Within One Year | 54 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy