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

FORDGATE HAULAGE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08974025
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fordgate Haulage Ltd
FORDGATE HAULAGE LTD was founded on 2014-04-02 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Fordgate 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
FORDGATE HAULAGE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in WS10
 
Filing Information
Company Number 08974025
Company ID Number 08974025
Date formed 2014-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-18 03:58:57
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 FORDGATE HAULAGE LTD

Current Directors
Officer Role Date Appointed
AMBER LOUISE BURTON
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN CRUDU
Director 2017-07-31 2017-12-22
TERENCE DUNNE
Director 2017-03-10 2017-07-31
NIGEL HOLDWAY
Director 2016-08-01 2017-03-10
IAN WILSON
Director 2016-06-06 2016-08-01
ANTONY GALLOP
Director 2016-03-04 2016-06-06
DAVID LINTON
Director 2015-11-23 2016-03-04
RUSSELL JAMES KINCH
Director 2015-04-30 2015-11-23
FRANCISCO CARVALHEIRA DE VASCONCELOS
Director 2015-03-13 2015-04-30
JAMIE SMITH
Director 2014-06-25 2015-03-13
MARK JOHN BASCOMBE
Director 2014-04-23 2014-06-25
TERENCE DUNNE
Director 2014-04-02 2014-04-23

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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-26Application to strike the company off the register
2023-04-20CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-11-29PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-28CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
2022-11-28PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM 26 Hawkestone Road Birmingham B29 4DY United Kingdom
2022-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-08PSC07CESSATION OF MUHAMMAD HAMZAH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HAMZAH
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 13 Chevriot Road Newquay TR7 2EG United Kingdom
2021-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD HAMZAH
2021-02-02PSC07CESSATION OF WILLIAM MAINS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02AP01DIRECTOR APPOINTED MR MUHAMMAD HAMZAH
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAINS
2020-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MAINS
2020-08-07PSC07CESSATION OF ONDREJ CERNY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07AP01DIRECTOR APPOINTED MR WILLIAM MAINS
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ONDREJ CERNY
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 16 Troutbeck Road London England
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONDREJ CERNY
2019-12-03PSC07CESSATION OF HECTOR AMAGUA AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03AP01DIRECTOR APPOINTED MR ONDREJ CERNY
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR AMAGUA
2019-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HECTOR AMAGUA
2019-05-07AP01DIRECTOR APPOINTED MR HECTOR AMAGUA
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LIAM PRESTON
2019-05-03PSC07CESSATION OF LIAM PRESTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR LIAM PRESTON
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM PRESTON
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 35 Redhouse Lane Leeds LS7 4RA England
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CALUM ANDREW WILSON
2018-11-14PSC07CESSATION OF CALUM ANDREW WILSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM ANDREW WILSON
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 78 Hamilton Road Long Eaton Nottingham NG10 4QZ United Kingdom
2018-07-19AP01DIRECTOR APPOINTED MR CALUM ANDREW WILSON
2018-07-19PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 23 Rowanberry Avenue Leicester LE3 6PN England
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER LOUISE BURTON
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN CRUDU
2018-02-12AP01DIRECTOR APPOINTED MISS AMBER LOUISE BURTON
2018-02-12PSC07CESSATION OF MARIAN CRUDU AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN CRUDU
2017-09-18PSC07CESSATION OF TERENCE DUNNE AS A PSC
2017-09-18AP01DIRECTOR APPOINTED MR MARIAN CRUDU
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017
2017-03-12AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLDWAY
2017-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 28 HIGH STREET WOOD LANE STOKE ON TRENT ST7 8PB UNITED KINGDOM
2016-12-23AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2016-08-08AP01DIRECTOR APPOINTED NIGEL HOLDWAY
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GALLOP
2016-06-14AP01DIRECTOR APPOINTED MR IAN WILSON
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 94 MILLBROOK LANE ECCLESTON ST. HELENS WA10 4QY UNITED KINGDOM
2016-04-04AR0102/04/16 FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINTON
2016-03-14AP01DIRECTOR APPOINTED ANTONY GALLOP
2015-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KINCH
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 232 KILN WAY WELLINGBOROUGH NN8 3TN UNITED KINGDOM
2015-12-04AP01DIRECTOR APPOINTED DAVID LINTON
2015-05-07AP01DIRECTOR APPOINTED MR RUSSELL JAMES KINCH
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 189 SIDDELEY AVENUE COVENTRY CV3 1GE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO VASCONCELOS
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0102/04/15 FULL LIST
2015-03-17AP01DIRECTOR APPOINTED FRANCISCO CARVALHEIRA DE VASCONCELOS
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 5 WINDSOR WALK DARLASTON WEDNESBURY WS10 8YH UNITED KINGDOM
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BASCOMBE
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 18 TURNPIKE ROAD HIGHWORTH SWINDON SN6 7AX UNITED KINGDOM
2014-07-03AP01DIRECTOR APPOINTED JAMIE SMITH
2014-05-07AP01DIRECTOR APPOINTED MR MARK BASCOMBE
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02NEWINCCERTIFICATE 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
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to FORDGATE 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 FORDGATE 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
FORDGATE 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 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 FORDGATE HAULAGE LTD

Intangible Assets
Patents
We have not found any records of FORDGATE HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FORDGATE HAULAGE LTD
Trademarks
We have not found any records of FORDGATE HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORDGATE 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 (53201 - Licensed carriers) as FORDGATE HAULAGE LTD are:

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1