Thrigby Haulage Ltd LEICESTER


Thrigby Haulage Ltd was dissolved on 2023-10-17. Thrigby Haulage was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2016-04-14) was run by 1 director.
Director Mohammed A. who was appointed on 11 February 2022.

The company was officially categorised as "freight transport by road" (49410). The latest confirmation statement was sent on 2023-04-13 and last time the statutory accounts were sent was on 30 April 2021.

Thrigby 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 10125887
Date of Incorporation Thu, 14th Apr 2016
Date of Dissolution Tue, 17th Oct 2023
Industry Freight transport by road
End of financial Year 30th April
Company age 7 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sat, 27th Apr 2024
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 11 February 2022

Kenneth C.

Position: Director

Appointed: 29 August 2019

Resigned: 11 February 2022

Ionut-Sergiu B.

Position: Director

Appointed: 04 March 2019

Resigned: 30 April 2019

Janeks G.

Position: Director

Appointed: 14 March 2018

Resigned: 04 March 2019

Terence D.

Position: Director

Appointed: 14 April 2016

Resigned: 14 March 2018

People with significant control

Mohammed A.

Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth C.

Notified on 29 August 2019
Ceased on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ionut-Sergiu B.

Notified on 4 March 2019
Ceased on 29 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janeks G.

Notified on 14 March 2018
Ceased on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 14 April 2016
Ceased on 14 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Current Assets1183111
Other
Creditors 182   
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111
Average Number Employees During Period   11

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search