PERRYWOOD HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.08990444
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

PERRYWOOD HAULAGE LTD is an active private limited company with number 08990444. It was incorporated 10 years, 2 months, 3 days ago, on 10 April 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Old address: 73 Preston Road Preston PR3 3BA United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2024-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Patrick Hamilton

Cessation date: 2024-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-14

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Daniel Patrick Hamilton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: 106 Brotherod Hall Road Rochdale OL12 7ED United Kingdom

New address: 73 Preston Road Preston PR3 3BA

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Hamilton

Notification date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Rimgaudas Kazenas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Patrick Hamilton

Appointment date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Rimgaudas Kazenas

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rimgaudas Kazenas

Notification date: 2020-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Ogilvie

Cessation date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Rimgaudas Kazenas

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-09

Officer name: Daniel Ogilvie

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Daniel Ogilvie

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Daniel Ogilvie

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elburus Alakbarov

Cessation date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Elburus Alakbarov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 106 Brotherod Hall Road Rochdale OL12 7ED

Old address: 103 Broadgate Lane Horsforth Leeds LS18 5DU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elburus Alakbarov

Appointment date: 2019-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elburus Alakbarov

Notification date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Smith

Termination date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Ian Smith

Cessation date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 103 Broadgate Lane Horsforth Leeds LS18 5DU

Old address: 34 Main Road Sheffield S9 5HN United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-24

Psc name: Richard Ian Smith

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ian Smith

Appointment date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Aziz

Termination date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdul Aziz

Cessation date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr Abdul Aziz

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-30

Psc name: Dean Hansen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

New address: 34 Main Road Sheffield S9 5HN

Old address: 22 Heather Way Brandon IP27 0SZ England

Change date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdul Aziz

Notification date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Dean Hansen

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-16

Officer name: Mitchell Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Hansen

Notification date: 2018-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-16

Psc name: Mitchell Hudson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: 22 Heather Way Brandon IP27 0SZ

Old address: 20 Valley Road Mangotsfield Bristol BS16 9HN England

Change date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-16

Officer name: Mr Dean Hansen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-05

Psc name: Mitchell Hudson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-12

New address: 20 Valley Road Mangotsfield Bristol BS16 9HN

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Hudson

Appointment date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Mark Loftus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Old address: 17 Margaret Court Widnes WA8 7XZ United Kingdom

Change date: 2017-04-06

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Old address: 21 Woodstock Gardens Plymouth PL5 1PJ United Kingdom

Change date: 2016-08-26

New address: 17 Margaret Court Widnes WA8 7XZ

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Loftus

Appointment date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Karl Tideswell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Tideswell

Appointment date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Felix Codau

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

New address: 21 Woodstock Gardens Plymouth PL5 1PJ

Old address: 90 Woodbine Street East Rochdale OL16 5LB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Feb 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Felix Codau

Change date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Felix Codau

Appointment date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Martyn Wilder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

New address: 90 Woodbine Street East Rochdale OL16 5LB

Old address: 6 Coppice Close Hatfield AL10 9EF United Kingdom

Change date: 2016-01-29

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Robert Blower

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Old address: 15 Maynard Walk Bagworth Coalville LE67 1BW

New address: 6 Coppice Close Hatfield AL10 9EF

Change date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Wilder

Appointment date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

Old address: 33 Queens Road Tewkesbury GL20 5EL United Kingdom

New address: 15 Maynard Walk Bagworth Coalville LE67 1BW

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Robert Blower

Documents

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Dean Nugent

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Nugent

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-05-01

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FRENCH AND SON LIMITED

22 PALL MALL,LIVERPOOL,L3 6AL

Number:08025434
Status:ACTIVE
Category:Private Limited Company

ADDER HOLDINGS LIMITED

3 CLOVER PARK,HINCKLEY,LE10 1YD

Number:10430694
Status:ACTIVE
Category:Private Limited Company

BRING ME SUNSHINE LTD

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:10937308
Status:ACTIVE
Category:Private Limited Company

COLZIUM ARTS FARM LTD

COLZIUM ARTS FARM,NR KIRKNEWTON,EH27 8DH

Number:SC561097
Status:ACTIVE
Category:Private Limited Company

NON-DESTRUCTIVE-TESTING.COM LIMITED

35 NORTHFIELD WAY,NEWTON AYCLIFFE,DL5 6UF

Number:10863621
Status:ACTIVE
Category:Private Limited Company

TIGA AERO SERVICES LIMITED

ABBEYGATE HOUSE, CHALLENGE ROAD,MIDDLESEX,TW15 1AX

Number:05618278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source