Company details

Name Colemere Haulage Ltd
Number 08995493
Date of Incorporation: Monday 14th April 2014
End of financial year: 30 April
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Colemere Haulage Ltd was officially closed on 2023-10-17. Colemere Haulage was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2014-04-14) was run by 1 director.
Director Mohammed A. who was appointed on 11 March 2023.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was sent on 2023-04-14 and last time the accounts were sent was on 30 April 2022. 2016-04-14 was the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30
Current Assets 1,373 78 129 1 1 1 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - - -

People with significant control

Mohammed A.
11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Umar A.
10 September 2021 - 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Matus C.
18 February 2021 - 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tasawar H.
16 December 2020 - 18 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Florian T.
18 September 2020 - 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dean C.
1 June 2020 - 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mateusz B.
13 February 2020 - 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stewart S.
17 January 2020 - 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ian J.
18 November 2019 - 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Frankie W.
17 May 2019 - 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jason W.
12 December 2018 - 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David D.
21 August 2018 - 12 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bobby J.
26 April 2018 - 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 26 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kevin H.
16 January 2018 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Igors D.
27 February 2017 - 16 January 2018
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(CH01) On 11th March 2023 director's details were changed
filed on: 19th, April 2023 | officers
Free Download (2 pages)