Walhampton Haulage Ltd LEICESTER


Walhampton Haulage Ltd was dissolved on 2022-12-13. Walhampton 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, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2014-03-25) was run by 1 director.
Director Mohammed A. who was appointed on 03 May 2022.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was filed on 2022-02-27 and last time the statutory accounts were filed was on 31 March 2021. 2016-03-25 was the date of the last annual return.

Walhampton 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 08958645
Date of Incorporation Tue, 25th Mar 2014
Date of Dissolution Tue, 13th Dec 2022
Industry Freight transport by road
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 13th Mar 2023
Last confirmation statement dated Sun, 27th Feb 2022

Company staff

Mohammed A.

Position: Director

Appointed: 03 May 2022

Neil C.

Position: Director

Appointed: 11 August 2020

Resigned: 03 May 2022

Dawid S.

Position: Director

Appointed: 10 January 2020

Resigned: 11 August 2020

Mohammed S.

Position: Director

Appointed: 15 July 2019

Resigned: 10 January 2020

Wojciech G.

Position: Director

Appointed: 19 March 2019

Resigned: 15 July 2019

Marius-Florin F.

Position: Director

Appointed: 17 October 2018

Resigned: 19 March 2019

John M.

Position: Director

Appointed: 17 July 2018

Resigned: 17 October 2018

Gordon I.

Position: Director

Appointed: 09 April 2018

Resigned: 17 July 2018

Abdiaziz B.

Position: Director

Appointed: 28 June 2017

Resigned: 09 April 2018

Terence D.

Position: Director

Appointed: 22 June 2017

Resigned: 28 June 2017

Raymond E.

Position: Director

Appointed: 13 April 2017

Resigned: 22 June 2017

Timothy M.

Position: Director

Appointed: 14 September 2016

Resigned: 05 April 2017

Jason P.

Position: Director

Appointed: 08 March 2016

Resigned: 14 September 2016

Zephaniah C.

Position: Director

Appointed: 07 December 2015

Resigned: 08 March 2016

Simon J.

Position: Director

Appointed: 28 May 2015

Resigned: 07 December 2015

Philip T.

Position: Director

Appointed: 03 July 2014

Resigned: 28 May 2015

David S.

Position: Director

Appointed: 02 May 2014

Resigned: 03 July 2014

Terence D.

Position: Director

Appointed: 25 March 2014

Resigned: 02 May 2014

People with significant control

Mohammed A.

Notified on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy M.

Notified on 14 September 2016
Nature of control: 75,01-100% shares

Neil C.

Notified on 11 August 2020
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawid S.

Notified on 10 January 2020
Ceased on 11 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed S.

Notified on 15 July 2019
Ceased on 10 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wojciech G.

Notified on 19 March 2019
Ceased on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marius-Florin F.

Notified on 17 October 2018
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 17 July 2018
Ceased on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon I.

Notified on 9 April 2018
Ceased on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdiaziz B.

Notified on 28 June 2017
Ceased on 9 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets39414711531401
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 146  52139 
Net Current Assets Liabilities1211111
Total Assets Less Current Liabilities1211111
Average Number Employees During Period     11
Accruals Deferred Income-11     
Creditors Due Within One Year393145     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2022/11/24 director's details were changed
filed on: 24th, November 2022
Free Download (2 pages)

Company search