Shelton Haulage Ltd BRADFORD


Shelton Haulage Ltd was officially closed on 2023-03-07. Shelton Haulage was a private limited company that could have been found at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its total net worth was estimated to be roughly 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 18 May 2022.

The company was categorised as "freight transport by road" (49410). The most recent confirmation statement was sent on 2023-01-07 and last time the accounts were sent was on 31 March 2021. 2016-03-19 was the date of the latest annual return.

Shelton 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 08947887
Date of Incorporation Wed, 19th Mar 2014
Date of Dissolution Tue, 7th Mar 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 21st Jan 2024
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 18 May 2022

Stephen B.

Position: Director

Appointed: 04 March 2021

Resigned: 18 May 2022

Stuart J.

Position: Director

Appointed: 16 September 2020

Resigned: 04 March 2021

Gareth O.

Position: Director

Appointed: 08 April 2020

Resigned: 16 September 2020

Khalid A.

Position: Director

Appointed: 03 October 2019

Resigned: 08 April 2020

Istvan K.

Position: Director

Appointed: 15 May 2019

Resigned: 03 October 2019

Steven W.

Position: Director

Appointed: 23 January 2019

Resigned: 15 May 2019

William M.

Position: Director

Appointed: 23 August 2018

Resigned: 23 January 2019

Andrzej D.

Position: Director

Appointed: 08 March 2018

Resigned: 23 August 2018

David T.

Position: Director

Appointed: 12 May 2017

Resigned: 08 March 2018

Michael H.

Position: Director

Appointed: 21 December 2016

Resigned: 05 April 2017

Clive E.

Position: Director

Appointed: 28 April 2016

Resigned: 21 December 2016

Florin-Cristian O.

Position: Director

Appointed: 29 March 2016

Resigned: 28 April 2016

David W.

Position: Director

Appointed: 10 July 2015

Resigned: 29 March 2016

Jaroslav P.

Position: Director

Appointed: 25 March 2015

Resigned: 10 July 2015

Scott A.

Position: Director

Appointed: 06 January 2015

Resigned: 25 March 2015

Tomas L.

Position: Director

Appointed: 22 July 2014

Resigned: 06 January 2015

Neil C.

Position: Director

Appointed: 28 March 2014

Resigned: 22 July 2014

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 28 March 2014

People with significant control

Mohammed A.

Notified on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 4 March 2021
Ceased on 18 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart J.

Notified on 16 September 2020
Ceased on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth O.

Notified on 8 April 2020
Ceased on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khalid A.

Notified on 3 October 2019
Ceased on 8 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Istvan K.

Notified on 15 May 2019
Ceased on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven W.

Notified on 23 January 2019
Ceased on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William M.

Notified on 23 August 2018
Ceased on 23 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrzej D.

Notified on 8 March 2018
Ceased on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 12 May 2017
Ceased on 8 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 21 December 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets1 623389872431129
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 38886242  28
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year1 622388     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on May 18, 2022
filed on: 1st, June 2022
Free Download (1 page)

Company search