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.
Office Address | Flat 31 Fullard House |
Office Address2 | 8 Royce Avenue |
Town | London |
Post code | NW9 5FB |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 |
Net Worth | 1 | 1 | |||||
Balance Sheet | |||||||
Current Assets | 63 | 931 | 428 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | 1 | |||||
Shareholder Funds | 1 | 1 | |||||
Other | |||||||
Creditors | 930 | 427 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||
Creditors Due Within One Year | 62 | 930 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 31st, May 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy