Trentlock Haulage Ltd LEICESTER


Trentlock Haulage Ltd was formally closed on 2023-02-21. Trentlock Haulage was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was valued to be roughly 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2014-04-07) was run by 1 director.
Director Mohammed A. who was appointed on 24 June 2022.

The company was categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2022-04-07 and last time the annual accounts were sent was on 30 April 2021. 2016-04-07 was the date of the latest annual return.

Trentlock 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 08983473
Date of Incorporation Mon, 7th Apr 2014
Date of Dissolution Tue, 21st Feb 2023
Industry Freight transport by road
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 21st Apr 2023
Last confirmation statement dated Thu, 7th Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 24 June 2022

Ali K.

Position: Director

Appointed: 12 March 2021

Resigned: 24 June 2022

James S.

Position: Director

Appointed: 27 October 2020

Resigned: 12 March 2021

Allan S.

Position: Director

Appointed: 30 June 2020

Resigned: 27 October 2020

Mark C.

Position: Director

Appointed: 19 June 2019

Resigned: 30 June 2020

Andris K.

Position: Director

Appointed: 22 March 2018

Resigned: 19 June 2019

George P.

Position: Director

Appointed: 06 April 2017

Resigned: 22 March 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 06 April 2017

Craig A.

Position: Director

Appointed: 15 June 2016

Resigned: 15 March 2017

Thomas W.

Position: Director

Appointed: 15 September 2015

Resigned: 15 June 2016

Jan W.

Position: Director

Appointed: 14 April 2015

Resigned: 15 September 2015

John M.

Position: Director

Appointed: 09 October 2014

Resigned: 14 April 2015

Wayne C.

Position: Director

Appointed: 22 April 2014

Resigned: 09 October 2014

Terence D.

Position: Director

Appointed: 07 April 2014

Resigned: 22 April 2014

People with significant control

Mohammed A.

Notified on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali K.

Notified on 12 March 2021
Ceased on 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 27 October 2020
Ceased on 12 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan S.

Notified on 30 June 2020
Ceased on 27 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 19 June 2019
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andris K.

Notified on 22 March 2018
Ceased on 19 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George P.

Notified on 6 April 2017
Ceased on 22 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets2 156736242186111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 735241185   
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year2 155735     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2022/11/16 director's details were changed
filed on: 13th, January 2023
Free Download (2 pages)

Company search