Springfield Haulage Ltd BRADFORD


Springfield Haulage Ltd was officially closed on 2022-11-01. Springfield Haulage was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its net worth was estimated to be roughly 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 04 May 2022.

The company was classified as "freight transport by road" (49410). The most recent confirmation statement was filed on 2022-01-07 and last time the accounts were filed was on 31 January 2021. 2016-03-19 was the date of the last annual return.

Springfield 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 08947989
Date of Incorporation Wed, 19th Mar 2014
Date of Dissolution Tue, 1st Nov 2022
Industry Freight transport by road
End of financial Year 31st January
Company age 8 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sat, 21st Jan 2023
Last confirmation statement dated Fri, 7th Jan 2022

Company staff

Mohammed A.

Position: Director

Appointed: 04 May 2022

Edvert C.

Position: Director

Appointed: 09 February 2021

Resigned: 04 May 2022

Christopher H.

Position: Director

Appointed: 17 November 2020

Resigned: 20 November 2020

Gary T.

Position: Director

Appointed: 27 July 2020

Resigned: 17 November 2020

Christopher S.

Position: Director

Appointed: 02 March 2020

Resigned: 27 July 2020

Marc W.

Position: Director

Appointed: 26 September 2019

Resigned: 02 March 2020

Martin J.

Position: Director

Appointed: 09 April 2019

Resigned: 26 September 2019

Mark B.

Position: Director

Appointed: 08 November 2018

Resigned: 09 April 2019

David Y.

Position: Director

Appointed: 02 July 2018

Resigned: 08 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 02 July 2018

Neil H.

Position: Director

Appointed: 19 March 2018

Resigned: 05 April 2018

Khan R.

Position: Director

Appointed: 19 October 2016

Resigned: 19 March 2018

Ian A.

Position: Director

Appointed: 17 November 2014

Resigned: 19 October 2016

Runbir D.

Position: Director

Appointed: 15 July 2014

Resigned: 17 November 2014

Graham F.

Position: Director

Appointed: 15 April 2014

Resigned: 15 July 2014

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 15 April 2014

People with significant control

Mohammed A.

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

Edvert C.

Notified on 9 February 2021
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher H.

Notified on 17 November 2020
Ceased on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary T.

Notified on 27 July 2020
Ceased on 17 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 March 2020
Ceased on 27 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marc W.

Notified on 26 September 2019
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin J.

Notified on 9 April 2019
Ceased on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 8 November 2018
Ceased on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David Y.

Notified on 2 July 2018
Ceased on 8 November 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 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil H.

Notified on 19 March 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khan R.

Notified on 19 October 2016
Ceased on 19 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth11     
Balance Sheet
Current Assets2 2541 353605143111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 1 352604 430  
Net Current Assets Liabilities 111111
Total Assets Less Current Liabilities 111111
Average Number Employees During Period     11
Accruals Deferred Income-1-1     
Creditors Due Within One Year2 2541 353     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On May 4, 2022 new director was appointed.
filed on: 6th, May 2022
Free Download (2 pages)

Company search