Farleigh Haulage Ltd

General information

Name:

Farleigh Haulage Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08947496

Incorporation date: 2014-03-19

Dissolution date: 2023-06-20

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Farleigh Haulage was created on 2014-03-19 as a private limited company. The firm office was situated in Leicester on Unit 1C, 55, Forest Road. This place post code is LE5 0BT. The official reg. no. for Farleigh Haulage Ltd was 08947496. Farleigh Haulage Ltd had been in business for nine years up until dissolution date on 2023-06-20.

When it comes to this particular limited company, most of director's assignments up till now have been done by Mohammed A. and Matt O.. When it comes to these two people, Matt O. had carried on with the limited company the longest, having been a member of officers' team for two years.

Executives who had significant control over the firm were: Mohammed A. owned over 3/4 of company shares and had 3/4 to full of voting rights. Matt O. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 04 July 2022

Latest update: 7 January 2024

Matt O.

Role: Director

Appointed: 19 February 2021

Latest update: 7 January 2024

People with significant control

Mohammed A.
Notified on 4 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matt O.
Notified on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Douglas R.
Notified on 3 November 2020
Ceased on 19 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James M.
Notified on 3 July 2020
Ceased on 3 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jude O.
Notified on 14 January 2020
Ceased on 3 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ali M.
Notified on 4 July 2019
Ceased on 14 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janos B.
Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 04 December 2015
Start Date For Period Covered By Report 19 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 04 December 2015
Annual Accounts 31 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 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age