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

TRENTLOCK HAULAGE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08983473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trentlock Haulage Ltd
TRENTLOCK HAULAGE LTD was founded on 2014-04-07 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Trentlock 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
TRENTLOCK HAULAGE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in L5
 
Filing Information
Company Number 08983473
Company ID Number 08983473
Date formed 2014-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB228273112  
Last Datalog update: 2023-02-15 04:26:15
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 TRENTLOCK HAULAGE LTD

Current Directors
Officer Role Date Appointed
ANDRIS KUPAVSKIS
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE PLATT
Director 2017-04-06 2018-03-22
TERENCE DUNNE
Director 2017-03-15 2017-04-06
CRAIG ANDREWS
Director 2016-06-15 2017-03-15
THOMAS WOLFF
Director 2015-09-15 2016-06-15
JAN WICIAK
Director 2015-04-14 2015-09-15
JOHN MILLER
Director 2014-10-09 2015-04-14
WAYNE CORBETT
Director 2014-04-22 2014-10-09
TERENCE DUNNE
Director 2014-04-07 2014-04-22

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
2023-02-21SECOND GAZETTE not voluntary dissolution
2023-01-16Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-16PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-13Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-13
2023-01-13Director's details changed for Dr Mohammed Ayyaz on 2023-01-13
2023-01-13Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2023-01-13CH01Director's details changed for Dr Mohammed Ayyaz on 2023-01-13
2023-01-13PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-13
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-26DS01Application to strike the company off the register
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ALI KHALILI
2022-07-04DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-04CESSATION OF ALI KHALILI AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10a Augustus Road Birmingham B15 3NJ United Kingdom
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10a Augustus Road Birmingham B15 3NJ United Kingdom
2022-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-04PSC07CESSATION OF ALI KHALILI AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALI KHALILI
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 25 Serlby Park Drive Doncaster DN11 8FH United Kingdom
2021-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI KHALILI
2021-04-16PSC07CESSATION OF JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-16AP01DIRECTOR APPOINTED MR ALI KHALILI
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM 10 George Close Marlow SL7 1TR United Kingdom
2020-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SMITH
2020-11-13PSC07CESSATION OF ALLAN STEBBINGS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AP01DIRECTOR APPOINTED MR JAMES SMITH
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN STEBBINGS
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 158 Milwards Harlow CM19 4SH United Kingdom
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 158 Milwards Harlow CM19 4SH United Kingdom
2020-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN STEBBINGS
2020-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN STEBBINGS
2020-07-15PSC07CESSATION OF MARK COOPER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15PSC07CESSATION OF MARK COOPER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15AP01DIRECTOR APPOINTED MR ALLAN STEBBINGS
2020-07-15AP01DIRECTOR APPOINTED MR ALLAN STEBBINGS
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 4 Capsey Road Ifield Crawley RH11 0UA England
2019-07-04AP01DIRECTOR APPOINTED MR MARK COOPER
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COOPER
2019-07-04PSC07CESSATION OF ANDRIS KUPAVSKIS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIS KUPAVSKIS
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIS KUPAVSKIS
2018-04-03AP01DIRECTOR APPOINTED MR ANDRIS KUPAVSKIS
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM 57 Portchester Road Portsmouth PO2 7HZ United Kingdom
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PLATT
2018-04-03PSC07CESSATION OF GEORGE PLATT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-04-13AP01DIRECTOR APPOINTED GEORGE PLATT
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREWS
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 1E Innovation Avenue Stockton-on-Tees TS18 3UZ United Kingdom
2017-04-05AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOLFF
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM 7 Ilam Court Rugby CV22 7DW United Kingdom
2016-06-23AP01DIRECTOR APPOINTED CRAIG ANDREWS
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0107/04/16 FULL LIST
2016-01-04AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JAN WICIAK
2015-09-23AP01DIRECTOR APPOINTED THOMAS WOLFF
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM MEADOW VIEW DOWN HALL ROAD HARLOW CM17 0RD UNITED KINGDOM
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 34 CHANTRY CLOSE BISHOP'S STORTFORD CM23 2SN UNITED KINGDOM
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN WICIAK / 25/08/2015
2015-04-22AP01DIRECTOR APPOINTED JAN WICIAK
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 9 PANSY STREET LIVERPOOL L5 7RS
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0107/04/15 FULL LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CORBETT
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 16 MILL STREET PUDDLETOWN DORCHESTER DORSET DT2 8SH
2014-10-17AP01DIRECTOR APPOINTED JOHN MILLER
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 16 MILL STREET PUDDLETOWN DORCHESTER DORSET DT2 8SH UNITED KINGDOM
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O THE MANOR WISTOW ROAD NEWTON HARCOURT LEICESTER LE8 9FT UNITED KINGDOM
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CORBETT / 17/07/2014
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-05-06AP01DIRECTOR APPOINTED WAYNE CORBETT
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07NEWINCCERTIFICATE 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 TRENTLOCK 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 TRENTLOCK 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
TRENTLOCK 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
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TRENTLOCK HAULAGE LTD

Intangible Assets
Patents
We have not found any records of TRENTLOCK HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRENTLOCK HAULAGE LTD
Trademarks
We have not found any records of TRENTLOCK HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENTLOCK 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 TRENTLOCK HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TRENTLOCK 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 TRENTLOCK 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 TRENTLOCK 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