Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHTOCKTON HAULAGE LTD
Company Information for

ASHTOCKTON HAULAGE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
08953657
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ashtockton Haulage Ltd
ASHTOCKTON HAULAGE LTD was founded on 2014-03-24 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Ashtockton Haulage Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHTOCKTON HAULAGE LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in BB9
 
Filing Information
Company Number 08953657
Company ID Number 08953657
Date formed 2014-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 10:37:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHTOCKTON HAULAGE LTD

Current Directors
Officer Role Date Appointed
KAISER IQBAL
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-04-05 2017-11-06
DAVID WILSON
Director 2016-11-25 2017-04-05
GARY PROCTOR
Director 2016-05-12 2016-11-25
IAN MCGAW
Director 2016-04-12 2016-05-12
THOMAS COONEY
Director 2015-12-23 2016-04-12
JAMES TANNOCK
Director 2015-11-06 2015-12-23
NICHOLAS RAWCLIFFE
Director 2015-09-11 2015-11-06
ANTHONY TOBIN
Director 2015-06-15 2015-09-11
LUKE GERRARD
Director 2015-04-17 2015-06-15
JOHN BARRY
Director 2014-03-27 2015-04-17
TERENCE DUNNE
Director 2014-03-24 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAISER IQBAL EMI ENGINEERS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-26Application to strike the company off the register
2023-02-10Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02
2023-02-10Director's details changed for Mr Mohammed Ayyaz on 2023-02-02
2023-02-09DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2023-02-09APPOINTMENT TERMINATED, DIRECTOR SIMON HOLT
2023-02-09CESSATION OF SIMON HOLT AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 21 the Leys Bedworth CV12 8AJ United Kingdom
2023-01-16CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 55 Nine Acres Close Hayes UB3 1SW United Kingdom
2020-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOLT
2020-10-12AP01DIRECTOR APPOINTED MR SIMON HOLT
2020-10-09PSC07CESSATION OF SANTO SORKER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SANTO SORKER
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 19 Grafton Court Feltham TW14 8SL England
2020-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTO SORKER
2020-08-04PSC07CESSATION OF ELYES HADDAD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-04AP01DIRECTOR APPOINTED MR SANTO SORKER
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ELYES HADDAD
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-03CH01Director's details changed for Mr Elyes Haddad on 2019-12-23
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 4a Stuart Road Harrow HA3 7QZ United Kingdom
2020-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYES HADDAD
2020-01-02PSC07CESSATION OF ADAM STEPHEN COLE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AP01DIRECTOR APPOINTED MR ELYES HADDAD
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STEPHEN COLE
2019-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/19 FROM 19 Grafton Court Feltham TW14 8SL England
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM STEPHEN COLE
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2019-05-03PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03AP01DIRECTOR APPOINTED MR ADAM STEPHEN COLE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 26 Ashton Drive Nelson BB9 0UA United Kingdom
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAISER IQBAL
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-03PSC07CESSATION OF KAISER IQBAL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR KAISER IQBAL
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAISER IQBAL
2018-02-05PSC07CESSATION OF TERENCE DUNNE AS A PSC
2018-02-05PSC07CESSATION OF DAVID WILSON AS A PSC
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 5 Clarkson Green Farm, School Lane Catforth Preston PR4 0HG United Kingdom
2017-04-25AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED DAVID WILSON
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 18 ASHWELL COURT LONDON ROAD ASHFORD TW15 3AG UNITED KINGDOM
2016-11-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCGAW
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 22 TUNSTALL CRESCENT NOTTINGHAM NG8 5QX UNITED KINGDOM
2016-05-23AP01DIRECTOR APPOINTED GARY PROCTOR
2016-04-21AP01DIRECTOR APPOINTED IAN MCGAW
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COONEY
2016-03-29AR0124/03/16 FULL LIST
2016-01-07AP01DIRECTOR APPOINTED THOMAS COONEY
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TANNOCK
2015-12-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP01DIRECTOR APPOINTED JAMES TANNOCK
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAWCLIFFE
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 5 METHUEN AVENUE FULWOOD PRESTON PR2 9QX UNITED KINGDOM
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 60 BECHERS WIDNES WA8 4TP UNITED KINGDOM
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOBIN
2015-09-18AP01DIRECTOR APPOINTED NICHOLAS RAWCLIFFE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GERRARD
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 33 NOOK LANE WARRINGTON WA4 1NT UNITED KINGDOM
2015-06-22AP01DIRECTOR APPOINTED ANTHONY TOBIN
2015-04-22AP01DIRECTOR APPOINTED LUKE GERRARD
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 26 ECROYD STREET NELSON BB9 7BJ
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0124/03/15 FULL LIST
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-10AP01DIRECTOR APPOINTED JOHN BARRY
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to ASHTOCKTON HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHTOCKTON HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHTOCKTON HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHTOCKTON HAULAGE LTD

Intangible Assets
Patents
We have not found any records of ASHTOCKTON HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASHTOCKTON HAULAGE LTD
Trademarks
We have not found any records of ASHTOCKTON HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHTOCKTON HAULAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as ASHTOCKTON HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHTOCKTON HAULAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHTOCKTON HAULAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHTOCKTON HAULAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.