General information

Name:

Marlazenby Haulage Limited

Office Address:

191 Washington Street BD8 9QP Bradford

Number: 08949930

Incorporation date: 2014-03-20

Dissolution date: 2022-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Marlazenby Haulage started conducting its operations in 2014 as a Private Limited Company with reg. no. 08949930. This firm's registered office was based in Bradford at 191 Washington Street. The Marlazenby Haulage Ltd business had been in this business field for at least 8 years.

Mohammed A. was this specific enterprise's director, chosen to lead the company in 2020 in September.

Mohammed A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 23 September 2020

Latest update: 29 May 2023

People with significant control

Mohammed A.
Notified on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David O.
Notified on 22 September 2020
Ceased on 23 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 23 April 2020
Ceased on 22 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke M.
Notified on 1 May 2019
Ceased on 23 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graeme M.
Notified on 24 May 2018
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 24 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karl R.
Notified on 28 September 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alessio B.
Notified on 6 March 2017
Ceased on 28 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 21 January 2023
Confirmation statement last made up date 07 January 2022
Annual Accounts 09 December 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 09 December 2015
Annual Accounts 08 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 08 November 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 2017
End Date For Period Covered By Report 31 March 2018
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 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
8
Company Age

Closest Companies - by postcode