QUENINGTON HAULAGE LTD
Status | ACTIVE |
Company No. | 09176087 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
QUENINGTON HAULAGE LTD is an active private limited company with number 09176087. It was incorporated 9 years, 9 months, 17 days ago, on 14 August 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Dissolution application strike off company
Date: 03 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Change person director company
Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control without name date
Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Notification of a person with significant control
Date: 26 Apr 2023
Action Date: 11 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-11
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 26 Apr 2023
Action Date: 11 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-11
Psc name: Stephen Williams
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-11
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 26 Apr 2023
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Williams
Termination date: 2023-03-11
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2023-04-26
Old address: 15 Lincombe Road Bristol BS16 5UB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Address
Type: AD01
New address: 15 Lincombe Road Bristol BS16 5UB
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2020-10-08
Documents
Notification of a person with significant control
Date: 08 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Williams
Notification date: 2020-09-21
Documents
Cessation of a person with significant control
Date: 08 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-21
Psc name: Mohammed Ayyaz
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Williams
Appointment date: 2020-09-21
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ayyaz
Termination date: 2020-09-21
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 46 Corporation Street London E15 3HD United Kingdom
Change date: 2020-06-17
Documents
Notification of a person with significant control
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2020-06-17
Documents
Cessation of a person with significant control
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Ronan
Cessation date: 2020-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-17
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ronan
Termination date: 2020-06-17
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: 46 Corporation Street London E15 3HD
Change date: 2020-01-29
Old address: 12 Watts Crescent Purfleet RM19 1th United Kingdom
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-14
Officer name: Mr James Ronan
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-14
Officer name: Clifton Paul Williams
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Address
Type: AD01
Old address: 59 Dovedale Road Stockport SK2 5DZ United Kingdom
New address: 12 Watts Crescent Purfleet RM19 1th
Change date: 2019-12-05
Documents
Notification of a person with significant control
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Ronan
Notification date: 2019-11-14
Documents
Cessation of a person with significant control
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-14
Psc name: Clifton Paul Williams
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-04
Psc name: Matthew Morris
Documents
Notification of a person with significant control
Date: 03 Jul 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clifton Paul Williams
Notification date: 2019-06-04
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clifton Paul Williams
Appointment date: 2019-06-04
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-03
New address: 59 Dovedale Road Stockport SK2 5DZ
Old address: 9 the Horseshoes Norton Bury St. Edmunds IP31 3NR United Kingdom
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-04
Officer name: Matthew Morris
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: 9 the Horseshoes Norton Bury St. Edmunds IP31 3NR
Old address: 26 Ockley Road Bognor Regis PO21 2HW United Kingdom
Change date: 2019-01-02
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-20
Officer name: Marian Calin
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-20
Officer name: Mr Matthew Morris
Documents
Cessation of a person with significant control
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marian Calin
Cessation date: 2018-12-20
Documents
Notification of a person with significant control
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-20
Psc name: Matthew Morris
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Marian Calin
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
Old address: 22a Northolt Avenue Ruislip HA4 6st England
New address: 26 Ockley Road Bognor Regis PO21 2HW
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Marius Faladi
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marius Faladi
Cessation date: 2018-11-01
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marian Calin
Appointment date: 2018-11-01
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-20
Psc name: Terry Dunne
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-29
Officer name: Terry Dunne
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-20
Psc name: Marius Faladi
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: 7 Firvale Harthill Sheffield S26 7XP United Kingdom
New address: 22a Northolt Avenue Ruislip HA4 6st
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-05
Psc name: Terry Dunne
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marius Faladi
Appointment date: 2018-06-20
Documents
Cessation of a person with significant control
Date: 19 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Anthony Abrahams
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Anthony Abrahams
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Abrahams
Appointment date: 2017-11-30
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Abrahams
Notification date: 2017-11-30
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
New address: 7 Firvale Harthill Sheffield S26 7XP
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-19
Psc name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-28
Psc name: Stephen Chuter
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 161 Sycamore Road Runcorn WA7 5LG United Kingdom
Change date: 2017-06-19
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mr Terence Dunne
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Storr
Termination date: 2017-04-05
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Chuter
Termination date: 2016-10-28
Documents
Appoint person director company with name date
Date: 04 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-28
Officer name: Peter Storr
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-04
Old address: 21 Porchester Road Hucclecote Gloucester GL3 3EE United Kingdom
New address: 161 Sycamore Road Runcorn WA7 5LG
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Stephen Chuter
Documents
Termination director company with name termination date
Date: 22 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thornton
Termination date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Old address: 7 Charles Street Heywood OL10 2HR United Kingdom
New address: 21 Porchester Road Hucclecote Gloucester GL3 3EE
Change date: 2016-04-22
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-15
Officer name: Hugh Hanifin
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Thornton
Appointment date: 2016-03-15
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Old address: 21 Clarence Street Staines-upon-Thames TW18 4SU United Kingdom
New address: 7 Charles Street Heywood OL10 2HR
Change date: 2016-03-22
Documents
Appoint person director company with name date
Date: 07 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-22
Officer name: Hugh Hanifin
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-07
Old address: 52 Hinton Avenue Hounslow TW4 6AR
New address: 21 Clarence Street Staines-upon-Thames TW18 4SU
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: Rudra Gurung
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Rudra Gurung
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
Old address: 70 Munster Avenue Hounslow TW4 5BQ United Kingdom
Change date: 2014-12-02
New address: 52 Hinton Avenue Hounslow TW4 6AR
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rudra Gurung
Appointment date: 2014-10-15
Documents
Termination director company with name termination date
Date: 29 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-29
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 70 Munster Avenue Hounslow TW4 5BQ
Documents
Some Companies
COGAN CHAMBERS MANAGEMENT LIMITED
SUNNYSIDE MILL LANE,DRIFFIELD,YO25 8QS
Number: | 04634106 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN DESTINY DRIVEN FLOWERS LTD
11 IPSLEY GROVE,BIRMINGHAM,B23 7SY
Number: | 06858762 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LYDFORD ROAD,LEICESTER,LE4 9FA
Number: | 11853521 |
Status: | ACTIVE |
Category: | Private Limited Company |
M H ASSOCIATES SURVEYORS & PROJECT MANAGERS LTD
THE OLD BAKERY,LONDON,SE24 9JY
Number: | 04664888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARTAN DISTRIBUTION (L & S) LIMITED
UNIT 40 WESTWOOD PARK,LONDON,W3 0TH
Number: | 08137728 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 VICARAGE LANE,LONDON,E15 4HG
Number: | 11662184 |
Status: | ACTIVE |
Category: | Private Limited Company |