Tilehurst Haulage Ltd LONDON


Tilehurst Haulage Ltd was officially closed on 2022-05-31. Tilehurst Haulage was a private limited company that was located at Flat 31 Fullard House, 8 Royce Avenue, London, NW9 5FB, UNITED KINGDOM. Its total net worth was valued to be around 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2014-03-19).

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

Tilehurst Haulage Ltd Address / Contact

Office Address Flat 31 Fullard House
Office Address2 8 Royce Avenue
Town London
Post code NW9 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947345
Date of Incorporation Wed, 19th Mar 2014
Date of Dissolution Tue, 31st May 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

James M.

Position: Director

Appointed: 20 January 2021

Resigned: 20 January 2021

Frederick A.

Position: Director

Appointed: 20 January 2021

Resigned: 20 January 2021

Justas J.

Position: Director

Appointed: 29 April 2019

Resigned: 20 January 2021

Craig S.

Position: Director

Appointed: 30 May 2018

Resigned: 29 April 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 30 May 2018

Kevin P.

Position: Director

Appointed: 18 October 2017

Resigned: 05 April 2018

Barry S.

Position: Director

Appointed: 11 October 2016

Resigned: 18 October 2017

Anthony P.

Position: Director

Appointed: 01 April 2014

Resigned: 11 October 2016

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 01 April 2014

People with significant control

James M.

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

Justas J.

Notified on 29 April 2019
Ceased on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick A.

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

Craig S.

Notified on 30 May 2018
Ceased on 29 April 2019
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 30 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin P.

Notified on 18 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry S.

Notified on 11 October 2016
Ceased on 18 October 2017
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 Assets639314281111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 930427    
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year62930     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2022
Free Download (1 page)

Company search