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

QUENINGTON HAULAGE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09176087
Private Limited Company
Active

Company Overview

About Quenington Haulage Ltd
QUENINGTON HAULAGE LTD was founded on 2014-08-14 and has its registered office in Leicester. The organisation's status is listed as "Active". Quenington 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
QUENINGTON HAULAGE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in TW4
 
Filing Information
Company Number 09176087
Company ID Number 09176087
Date formed 2014-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-07
Return next due 2024-08-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 04:39:13
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 QUENINGTON HAULAGE LTD

Current Directors
Officer Role Date Appointed
ANTHONY ABRAHAMS
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-04-05 2017-11-30
PETER STORR
Director 2016-10-28 2017-04-05
STEPHEN CHUTER
Director 2016-04-15 2016-10-28
PETER THORNTON
Director 2016-03-15 2016-04-15
HUGH HANIFIN
Director 2015-12-22 2016-03-15
RUDRA GURUNG
Director 2014-10-15 2015-12-22
TERENCE DUNNE
Director 2014-08-14 2014-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ABRAHAMS A ABRAHAMS HAULAGE LTD Director 2018-04-05 CURRENT 2018-04-05 Active

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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-03Application to strike the company off the register
2024-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-14CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-04-27Change of details for person with significant control
2023-04-27Director's details changed for on
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 15 Lincombe Road Bristol BS16 5UB United Kingdom
2023-04-26APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2023-04-26DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2023-04-26CESSATION OF STEPHEN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAMS
2020-10-08PSC07CESSATION OF MOHAMMED AYYAZ AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AP01DIRECTOR APPOINTED MR STEPHEN WILLIAMS
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 46 Corporation Street London E15 3HD United Kingdom
2020-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2020-06-17PSC07CESSATION OF JAMES RONAN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONAN
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 12 Watts Crescent Purfleet RM19 1th United Kingdom
2019-12-05AP01DIRECTOR APPOINTED MR JAMES RONAN
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON PAUL WILLIAMS
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 59 Dovedale Road Stockport SK2 5DZ United Kingdom
2019-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RONAN
2019-12-05PSC07CESSATION OF CLIFTON PAUL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-07-03PSC07CESSATION OF MATTHEW MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFTON PAUL WILLIAMS
2019-07-03AP01DIRECTOR APPOINTED MR CLIFTON PAUL WILLIAMS
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 9 the Horseshoes Norton Bury St. Edmunds IP31 3NR United Kingdom
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORRIS
2019-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM 26 Ockley Road Bognor Regis PO21 2HW United Kingdom
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN CALIN
2019-01-02AP01DIRECTOR APPOINTED MR MATTHEW MORRIS
2019-01-02PSC07CESSATION OF MARIAN CALIN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MORRIS
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN CALIN
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 22a Northolt Avenue Ruislip HA4 6st England
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIUS FALADI
2018-11-12PSC07CESSATION OF MARIUS FALADI AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12AP01DIRECTOR APPOINTED MR MARIAN CALIN
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-20PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 7 Firvale Harthill Sheffield S26 7XP United Kingdom
2018-07-19AP01DIRECTOR APPOINTED MR MARIUS FALADI
2018-07-19PSC07CESSATION OF ANTHONY ABRAHAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-09AP01DIRECTOR APPOINTED MR ANTHONY ABRAHAMS
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ABRAHAMS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2018-02-09PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2017-09-29PSC07CESSATION OF STEPHEN CHUTER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 161 Sycamore Road Runcorn WA7 5LG United Kingdom
2017-06-19AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER STORR
2017-05-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHUTER
2016-11-04AP01DIRECTOR APPOINTED PETER STORR
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 21 PORCHESTER ROAD HUCCLECOTE GLOUCESTER GL3 3EE UNITED KINGDOM
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON
2016-04-22AP01DIRECTOR APPOINTED STEPHEN CHUTER
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 7 CHARLES STREET HEYWOOD OL10 2HR UNITED KINGDOM
2016-03-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HANIFIN
2016-03-22AP01DIRECTOR APPOINTED PETER THORNTON
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 21 CLARENCE STREET STAINES-UPON-THAMES TW18 4SU UNITED KINGDOM
2016-01-07AP01DIRECTOR APPOINTED HUGH HANIFIN
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 52 HINTON AVENUE HOUNSLOW TW4 6AR
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RUDRA GURUNG
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0114/08/15 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDRA GURUNG / 01/12/2014
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 70 MUNSTER AVENUE HOUNSLOW TW4 5BQ UNITED KINGDOM
2014-10-29AP01DIRECTOR APPOINTED RUDRA GURUNG
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to QUENINGTON 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 QUENINGTON 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
QUENINGTON 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 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 QUENINGTON HAULAGE LTD

Intangible Assets
Patents
We have not found any records of QUENINGTON HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUENINGTON HAULAGE LTD
Trademarks
We have not found any records of QUENINGTON HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUENINGTON 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 (49410 - Freight transport by road) as QUENINGTON HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where QUENINGTON 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 QUENINGTON 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 QUENINGTON 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.