FORDGATE HAULAGE LTD - LEICESTER


Company Profile Company Filings

Overview

FORDGATE HAULAGE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
FORDGATE HAULAGE LTD was incorporated 10 years ago on 02/04/2014 and has the registered number: 08974025. The accounts status is MICRO ENTITY.

FORDGATE HAULAGE LTD - LEICESTER

This company is listed in the following categories:
53201 - Licensed carriers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022

Registered Office

UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2022-08-31 CURRENT
MR MUHAMMAD HAMZAH Jun 1997 British Director 2021-01-21 UNTIL 2022-08-31 RESIGNED
NIGEL HOLDWAY Dec 1965 British Director 2016-08-01 UNTIL 2017-03-10 RESIGNED
MR CALUM ANDREW WILSON Jul 1989 British Director 2018-06-20 UNTIL 2018-11-06 RESIGNED
FRANCISCO CARVALHEIRA DE VASCONCELOS Feb 1960 Portuguese Director 2015-03-13 UNTIL 2015-04-30 RESIGNED
JAMIE SMITH Dec 1983 British Director 2014-06-25 UNTIL 2015-03-13 RESIGNED
MR LIAM PRESTON Apr 1986 British Director 2018-11-06 UNTIL 2019-04-17 RESIGNED
MR WILLIAM MAINS Jan 1963 British Director 2020-07-23 UNTIL 2021-01-21 RESIGNED
DAVID LINTON Jan 1966 British Director 2015-11-23 UNTIL 2016-03-04 RESIGNED
MR RUSSELL JAMES KINCH Nov 1964 British Director 2015-04-30 UNTIL 2015-11-23 RESIGNED
MR IAN WILSON Apr 1971 British Director 2016-06-06 UNTIL 2016-08-01 RESIGNED
MR HECTOR AMAGUA Nov 1975 Spanish Director 2019-04-17 UNTIL 2019-11-11 RESIGNED
ANTONY GALLOP Mar 1967 British Director 2016-03-04 UNTIL 2016-06-06 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-06-20 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-04-02 UNTIL 2014-04-23 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-03-10 UNTIL 2017-07-31 RESIGNED
MR MARIAN CRUDU May 1986 Romanian Director 2017-07-31 UNTIL 2017-12-22 RESIGNED
MR ONDREJ CERNY Feb 1996 Czech Director 2019-11-11 UNTIL 2020-07-23 RESIGNED
MISS AMBER LOUISE BURTON May 1991 British Director 2017-12-22 UNTIL 2018-04-05 RESIGNED
MR MARK JOHN BASCOMBE Aug 1969 British Director 2014-04-23 UNTIL 2014-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2022-08-31 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Muhammad Hamzah 2021-01-21 - 2022-08-31 6/1997 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr William Mains 2020-07-23 - 2021-01-21 1/1963 Greenock   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ondrej Cerny 2019-11-11 - 2020-07-23 2/1996 Newquay   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Hector Amagua 2019-04-17 - 2019-11-11 11/1975 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Liam Preston 2018-11-06 - 2019-04-17 4/1986 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Calum Andrew Wilson 2018-06-20 - 2018-11-06 7/1989 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-06-20 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Amber Louise Burton 2017-12-22 - 2018-04-05 5/1991 Nottingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Marian Crudu 2017-07-31 - 2017-12-22 5/1986 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-03-10 - 2017-07-31 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARK BASCOMBE LTD LYMM Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
MARK SPEED SERVICES LTD SWINDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BASCO LOGISTICS SERVICES LIMITED STROUD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
IAN KILLEN WILSON TRANSPORT LTD BROXBURN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
Fordgate Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2022-10-20 30-04-2022 £1 equity
Fordgate Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2022-01-19 30-04-2021 £1 equity
Fordgate Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2021-02-26 30-04-2020 £1 equity
Fordgate Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2019-12-17 30-04-2019 £1 equity
Fordgate Haulage Ltd - Accounts to registrar (filleted) - small 18.2 2018-10-05 30-04-2018 £1 equity
Fordgate Haulage Ltd - Accounts to registrar (filleted) - small 17.3 2018-01-18 30-04-2017 £1 equity
Fordgate Haulage Ltd Accounts 2016-12-24 30-04-2016 £1 equity
Fordgate Haulage Ltd Accounts 2015-12-23 30-04-2015 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWHALL TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
NETCHWOOD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
OUSEBURN HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
NEWBOROUGH SPECIALITY LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
NEWFIELD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
MORWELLHAM SOLUTIONS LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
METHLEY OPPORTUNITIES LTD LEICESTER ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
NEWBARNS ULTIMATE LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
NIMTON DELUXE LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
NAMCROFT ESTABLISHED LTD LEICESTER ENGLAND Active MICRO ENTITY 53201 - Licensed carriers