Welsthorn Haulage Ltd LEICESTER


Welsthorn Haulage Ltd was dissolved on 2023-08-01. Welsthorn 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 estimated to be approximately 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2014-03-21) was run by 1 director.
Director Mohammed A. who was appointed on 04 July 2022.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was filed on 2023-01-07 and last time the statutory accounts were filed was on 31 March 2022. 2016-03-21 is the date of the most recent annual return.

Welsthorn 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 08951779
Date of Incorporation Fri, 21st Mar 2014
Date of Dissolution Tue, 1st Aug 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 04 July 2022

Alberto F.

Position: Director

Appointed: 12 March 2021

Resigned: 04 July 2022

Lee G.

Position: Director

Appointed: 20 October 2020

Resigned: 12 March 2021

Birodh G.

Position: Director

Appointed: 20 May 2019

Resigned: 20 October 2020

Arron H.

Position: Director

Appointed: 13 December 2018

Resigned: 20 May 2019

Neil R.

Position: Director

Appointed: 07 August 2018

Resigned: 13 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 07 August 2018

Adnan R.

Position: Director

Appointed: 18 January 2018

Resigned: 05 April 2018

Georgel L.

Position: Director

Appointed: 20 April 2017

Resigned: 18 January 2018

Allan Y.

Position: Director

Appointed: 16 March 2016

Resigned: 05 April 2017

Jason N.

Position: Director

Appointed: 08 December 2015

Resigned: 16 March 2016

Liam E.

Position: Director

Appointed: 13 April 2015

Resigned: 08 December 2015

Jayson F.

Position: Director

Appointed: 28 January 2015

Resigned: 13 April 2015

Marek D.

Position: Director

Appointed: 14 November 2014

Resigned: 28 January 2015

Andrew C.

Position: Director

Appointed: 05 May 2014

Resigned: 14 November 2014

Terence D.

Position: Director

Appointed: 21 March 2014

Resigned: 05 May 2014

People with significant control

Mohammed A.

Notified on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alberto F.

Notified on 12 March 2021
Ceased on 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee G.

Notified on 20 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

Birodh G.

Notified on 20 May 2019
Ceased on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arron H.

Notified on 13 December 2018
Ceased on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil R.

Notified on 7 August 2018
Ceased on 13 December 2018
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 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adnan R.

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

Allan Y.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11      
Balance Sheet
Current Assets645126411 89211
Net Assets Liabilities Including Pension Asset Liability 1      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-1       
Shareholder Funds11      
Other
Creditors 44 263 1 891  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year644      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Thursday 22nd December 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 22nd, December 2022
Free Download (1 page)

Company search