Tetworth Haulage Ltd LEICESTER


Tetworth Haulage Ltd was dissolved on 2023-08-08. Tetworth Haulage was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be roughly 1 pound, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2014-07-16) was run by 1 director.
Director Mohammed A. who was appointed on 23 August 2022.

The company was officially classified as "freight transport by road" (49410). The most recent confirmation statement was filed on 2023-06-21 and last time the statutory accounts were filed was on 31 July 2021. 2015-07-16 was the date of the most recent annual return.

Tetworth Haulage Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09133232
Date of Incorporation Wed, 16th Jul 2014
Date of Dissolution Tue, 8th Aug 2023
Industry Freight transport by road
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 5th Jul 2024
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 23 August 2022

Simratt G.

Position: Director

Appointed: 10 October 2019

Resigned: 23 August 2022

Anthony M.

Position: Director

Appointed: 04 July 2019

Resigned: 10 October 2019

Grzegorz G.

Position: Director

Appointed: 04 April 2019

Resigned: 04 July 2019

Vasile H.

Position: Director

Appointed: 24 October 2018

Resigned: 04 April 2019

Dale R.

Position: Director

Appointed: 07 March 2018

Resigned: 24 October 2018

Christopher W.

Position: Director

Appointed: 28 July 2017

Resigned: 07 March 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 28 July 2017

Daniel J.

Position: Director

Appointed: 15 August 2016

Resigned: 15 March 2017

Graham D.

Position: Director

Appointed: 18 February 2016

Resigned: 15 August 2016

Steven S.

Position: Director

Appointed: 30 November 2015

Resigned: 18 February 2016

Martin G.

Position: Director

Appointed: 18 September 2015

Resigned: 30 November 2015

James L.

Position: Director

Appointed: 26 June 2015

Resigned: 18 September 2015

Bobby S.

Position: Director

Appointed: 10 March 2015

Resigned: 26 June 2015

Malcolm D.

Position: Director

Appointed: 05 November 2014

Resigned: 10 March 2015

Christopher M.

Position: Director

Appointed: 25 July 2014

Resigned: 05 November 2014

Terence D.

Position: Director

Appointed: 16 July 2014

Resigned: 25 July 2014

People with significant control

Mohammed A.

Notified on 23 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simratt G.

Notified on 10 October 2019
Ceased on 23 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony M.

Notified on 4 July 2019
Ceased on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grzegorz G.

Notified on 4 April 2019
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vasile H.

Notified on 24 October 2018
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale R.

Notified on 7 March 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 28 July 2017
Ceased on 7 March 2018
Nature of control: 75,01-100% shares

Terence D.

Notified on 15 March 2017
Ceased on 28 July 2017
Nature of control: 75,01-100% shares

Christopher W.

Notified on 28 July 2017
Ceased on 28 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham D.

Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth11     
Balance Sheet
Current Assets21911145111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors   144   
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year218      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2022-11-21 director's details were changed
filed on: 21st, November 2022
Free Download (2 pages)

Company search