Ateyant Haulage Ltd

General information

Name:

Ateyant Haulage Limited

Office Address:

28 Beggars Lane Leicester Forest East LE3 3NQ Leicester

Number: 07538725

Incorporation date: 2011-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Ateyant Haulage Ltd. It was founded 13 years ago and was registered under 07538725 as its registration number. The headquarters of the firm is situated in Leicester. You can reach them at 28 Beggars Lane, Leicester Forest East. The company's Standard Industrial Classification Code is 49410 and their NACE code stands for Freight transport by road. Ateyant Haulage Limited released its latest accounts for the period up to 2022-03-30. The firm's most recent annual confirmation statement was filed on 2022-12-31.

Ateyant Haulage Ltd is a medium-sized transport company with the licence number OF1104536. The firm has three transport operating centres in the country. In their subsidiary in Coalville on West Lane, 5 machines are available. The centre in Coalville on Leicester Road has 3 machines, and the centre in Loughborough on Lafarge Tarmac is equipped with 4 machines and 1 trailer.

There seems to be a single managing director presently leading the company, namely Ranjit M. who's been carrying out the director's obligations for 13 years.

Financial data based on annual reports

Company staff

Ranjit M.

Role: Director

Appointed: 22 February 2011

Latest update: 17 November 2023

People with significant control

Executives who have control over the firm are as follows: Narinderjit M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ranjit M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Narinderjit M.
Notified on 31 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ranjit M.
Notified on 31 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 January 2014

Company Vehicle Operator Data

Mqp Cliffe Hill Quarry

Address

West Lane , Ellistown

City

Coalville

Postal code

LE67 1FA

No. of Vehicles

5

Mqp Whitwick Hq

Address

Leicester Road , Whitwick

City

Coalville

Postal code

LE67 5GR

No. of Vehicles

3

Mountsorrel Quarry

Address

Lafarge Tarmac , Wood Lane , Quorn

City

Loughborough

Postal code

LE12 8GE

No. of Vehicles

4

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/31 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

18 Winchester Avenue Nuneton Warwickshire

Post code:

CV10 0DS

HQ address,
2014

Address:

18 Winchester Avenue

Post code:

CV10 0DS

City / Town:

Nuneton

HQ address,
2015

Address:

18 Winchester Avenue

Post code:

CV10 0DS

City / Town:

Nuneton

HQ address,
2016

Address:

18 Winchester Avenue

Post code:

CV10 0DS

City / Town:

Nuneton

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
13
Company Age

Similar companies nearby

Closest companies