QUADBURY HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09327671
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

QUADBURY HAULAGE LTD is an active private limited company with number 09327671. It was incorporated 9 years, 6 months, 22 days ago, on 26 November 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Old address: Flat 8 Galbraith Close Liverpool L17 9PB United Kingdom

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

Change date: 2024-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-14

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-14

Psc name: Brian Corser

Documents

View document PDF

Appoint person director company with name date

Date: 25 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

Officer name: Brian Corser

Termination date: 2024-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Corser

Notification date: 2019-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-09

Psc name: Kelvin Mutahi

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Kelvin Mutahi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 69 Preachers Lane Oxford OX1 1RT United Kingdom

Change date: 2019-05-17

New address: Flat 8 Galbraith Close Liverpool L17 9PB

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Corser

Appointment date: 2019-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

New address: 69 Preachers Lane Oxford OX1 1RT

Old address: Cotswold House Larkhill Wantage OX12 8PL United Kingdom

Change date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelvin Mutahi

Change date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kelvin Mutahi

Change date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-10

Psc name: Kelvin Mutahi

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-10

Psc name: Alexander Lewis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lewis

Termination date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

New address: Cotswold House Larkhill Wantage OX12 8PL

Old address: 12 Six Acre Gardens Moore Warrington WA4 6UL United Kingdom

Change date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Kelvin Mutahi

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Jonathan Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Change date: 2016-05-23

Old address: 2 Cliff House Cliff Road Paignton TQ4 6DQ United Kingdom

New address: 12 Six Acre Gardens Moore Warrington WA4 6UL

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Alexander Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-13

Officer name: Jonathan Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

New address: 2 Cliff House Cliff Road Paignton TQ4 6DQ

Old address: 230 Dogsthorpe Road Peterborough PE1 3PB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-13

Officer name: Saulius Teniauskas

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-10

Officer name: Mujahid Hameed Gillani

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saulius Teniauskas

Appointment date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: 72 Broadway West Walsall WS1 4DZ United Kingdom

New address: 230 Dogsthorpe Road Peterborough PE1 3PB

Change date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: 72 Broadway West Walsall WS1 4DZ

Change date: 2016-01-07

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

Documents

View document PDF

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: Mujahid Hameed Gillani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF V MESSENGER ACQUISITION FEEDER L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL014150
Status:ACTIVE
Category:Limited Partnership

BF1 TECHNOLOGIES LIMITED

THE TECHNICAL CENTRE,DISS,IP22 4ER

Number:10400812
Status:ACTIVE
Category:Private Limited Company

CAMPFIRE STORIES LIMITED

52 52 LONGLEY ROAD,CHICHESTER,PO19 6DD

Number:07717227
Status:ACTIVE
Category:Private Limited Company

CASCAIS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11365687
Status:ACTIVE
Category:Private Limited Company

LANTERN DEVELOPMENTS LTD

84 ALDERMANS HILL,LONDON,N13 4PP

Number:10210146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:05846547
Status:LIQUIDATION
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