General information

Name:

Monkwood Haulage Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08976333

Incorporation date: 2014-04-03

Dissolution date: 2023-08-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Monkwood Haulage began its business in 2014 as a Private Limited Company under the following Company Registration No.: 08976333. This company's office was based in Leicester at Unit 1C, 55. This particular Monkwood Haulage Ltd company had been operating in this business field for at least nine years.

Mohammed A. was the firm's managing director, chosen to lead the company 2 years ago.

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: 26 August 2022

Latest update: 16 March 2024

People with significant control

Mohammed A.
Notified on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Erwin H.
Notified on 8 December 2020
Ceased on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary T.
Notified on 11 August 2020
Ceased on 8 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Liam F.
Notified on 17 January 2020
Ceased on 11 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joshua G.
Notified on 26 September 2019
Ceased on 17 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dimitrios T.
Notified on 19 October 2018
Ceased on 26 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leonard D.
Notified on 4 July 2018
Ceased on 19 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark T.
Notified on 25 January 2018
Ceased on 4 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew S.
Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 03 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 December 2015
Annual Accounts 09 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 09 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

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: 8th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age