Tetworth Haulage Ltd

General information

Name:

Tetworth Haulage Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09133232

Incorporation date: 2014-07-16

Dissolution date: 2023-08-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the launching of Tetworth Haulage Ltd, a firm that was situated at Unit 1C, 55, Forest Road in Leicester. The company was created on 2014-07-16. Its reg. no. was 09133232 and the company zip code was LE5 0BT. This firm had been operating in this business for about 9 years up until 2023-08-08.

This specific business was supervised by just one director: Mohammed A., who was arranged to perform management duties two years ago.

Mohammed A. was the individual who controlled 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 August 2022

Latest update: 8 January 2024

People with significant control

Mohammed A.
Notified on 23 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simratt G.
Notified on 10 October 2019
Ceased on 23 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony M.
Notified on 4 July 2019
Ceased on 10 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Grzegorz G.
Notified on 4 April 2019
Ceased on 4 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vasile H.
Notified on 24 October 2018
Ceased on 4 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dale R.
Notified on 7 March 2018
Ceased on 24 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher W.
Notified on 28 July 2017
Ceased on 7 March 2018
Nature of control:
over 3/4 of shares
Terence D.
Notified on 15 March 2017
Ceased on 28 July 2017
Nature of control:
over 3/4 of shares
Christopher W.
Notified on 28 July 2017
Ceased on 28 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham D.
Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 16 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 February 2016
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On 2022-11-21 director's details were changed (CH01)
filed on: 21st, November 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age