Company details

Name Welsthorn Haulage Ltd
Number 08951779
Date of Incorporation: Fri, 21st Mar 2014
End of financial year: 31 March
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Welsthorn Haulage Ltd was dissolved on 2023-08-01. Welsthorn Haulage was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be approximately 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2014-03-21) was run by 1 director.
Director Mohammed A. who was appointed on 04 July 2022.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was filed on 2023-01-07 and last time the statutory accounts were filed was on 31 March 2022. 2016-03-21 was the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 6 45 1 264 1 1,892 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.
4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alberto F.
12 March 2021 - 4 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lee G.
20 October 2020 - 12 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Birodh G.
20 May 2019 - 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Arron H.
13 December 2018 - 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Neil R.
7 August 2018 - 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Adnan R.
18 January 2018 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Allan Y.
6 April 2016 - 5 April 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Thursday 22nd December 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 22nd, December 2022 | address
Free Download (1 page)