Walmerbridge Haulage Ltd LEICESTER


Walmerbridge Haulage Ltd was formally closed on 2023-02-21. Walmerbridge Haulage was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2014-04-03) was run by 1 director.
Director Mohammed A. who was appointed on 16 June 2022.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-04-03 and last time the annual accounts were sent was on 30 April 2021. 2016-04-03 was the date of the last annual return.

Walmerbridge 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 08975304
Date of Incorporation Thu, 3rd 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 Mon, 17th Apr 2023
Last confirmation statement dated Sun, 3rd Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 16 June 2022

Gregory A.

Position: Director

Appointed: 07 August 2020

Resigned: 16 June 2022

Ian P.

Position: Director

Appointed: 10 December 2019

Resigned: 07 August 2020

Glyn N.

Position: Director

Appointed: 19 March 2019

Resigned: 10 December 2019

Montel K.

Position: Director

Appointed: 09 August 2018

Resigned: 19 March 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 09 August 2018

Kevin M.

Position: Director

Appointed: 12 February 2018

Resigned: 05 April 2018

Andrew W.

Position: Director

Appointed: 11 May 2016

Resigned: 12 February 2018

Graham W.

Position: Director

Appointed: 19 January 2016

Resigned: 11 May 2016

Keith H.

Position: Director

Appointed: 30 March 2015

Resigned: 19 January 2016

Paul N.

Position: Director

Appointed: 18 April 2014

Resigned: 30 March 2015

Terence D.

Position: Director

Appointed: 03 April 2014

Resigned: 18 April 2014

People with significant control

Mohammed A.

Notified on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory A.

Notified on 7 August 2020
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian P.

Notified on 10 December 2019
Ceased on 7 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glyn N.

Notified on 19 March 2019
Ceased on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Montel K.

Notified on 9 August 2018
Ceased on 19 March 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 9 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 12 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 11 May 2016
Ceased on 12 February 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 Assets631781 38411711217
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 771 383 170 216
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year63077     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
Free Download (1 page)

Company search