Storwood Haulage Ltd BRADFORD


Storwood Haulage Ltd was dissolved on 2022-08-16. Storwood Haulage was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was estimated to be roughly 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2014-03-27) was run by 1 director.
Director Mohammed A. who was appointed on 08 February 2021.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-02-27 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-27 is the date of the last annual return.

Storwood 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 08962832
Date of Incorporation Thu, 27th Mar 2014
Date of Dissolution Tue, 16th Aug 2022
Industry Freight transport by road
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 13th Mar 2023
Last confirmation statement dated Sun, 27th Feb 2022

Company staff

Mohammed A.

Position: Director

Appointed: 08 February 2021

Sean M.

Position: Director

Appointed: 20 August 2019

Resigned: 08 February 2021

David B.

Position: Director

Appointed: 29 September 2017

Resigned: 20 August 2019

Terence D.

Position: Director

Appointed: 14 March 2017

Resigned: 29 September 2017

Andy W.

Position: Director

Appointed: 05 May 2016

Resigned: 14 March 2017

Trevor M.

Position: Director

Appointed: 17 February 2016

Resigned: 05 May 2016

Yadullah H.

Position: Director

Appointed: 15 January 2016

Resigned: 17 February 2016

Paul T.

Position: Director

Appointed: 05 November 2015

Resigned: 15 January 2016

Christopher M.

Position: Director

Appointed: 03 March 2015

Resigned: 05 November 2015

Costin G.

Position: Director

Appointed: 04 December 2014

Resigned: 03 March 2015

Carmellow S.

Position: Director

Appointed: 16 October 2014

Resigned: 04 December 2014

Frazer M.

Position: Director

Appointed: 26 June 2014

Resigned: 16 October 2014

Joseph H.

Position: Director

Appointed: 15 April 2014

Resigned: 26 June 2014

Terence D.

Position: Director

Appointed: 27 March 2014

Resigned: 15 April 2014

People with significant control

Mohammed A.

Notified on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 20 August 2019
Ceased on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 29 September 2017
Ceased on 20 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 14 March 2017
Ceased on 29 September 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 Assets1183711405011
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 36 13949  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year11736     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
Free Download (5 pages)

Company search