Background WavePink WaveYellow Wave

DUNBRIDGE HAULAGE LTD (08957740)

DUNBRIDGE HAULAGE LTD (08957740) is an active UK company. incorporated on 25 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. DUNBRIDGE HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08957740
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNBRIDGE HAULAGE LTD

DUNBRIDGE HAULAGE LTD is an active company incorporated on 25 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. DUNBRIDGE HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08957740

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

23a Vernon Close Barnsley S70 4EA England
From: 19 March 2021To: 8 April 2024
7 Corfton Road London W5 2HP England
From: 28 August 2020To: 19 March 2021
12 Arden Close Twickenham TW2 6AU England
From: 18 June 2019To: 28 August 2020
21 Down Lane Bathampton Bath BA2 6UF United Kingdom
From: 22 March 2018To: 18 June 2019
3 Castle Mews, Market Place Middleham Leyburn DL8 4NP United Kingdom
From: 3 March 2017To: 22 March 2018
16 Kimberley Gardens Enfield EN1 3SW
From: 3 February 2015To: 3 March 2017
32 Whitefriars Rushden NN10 9PD United Kingdom
From: 14 April 2014To: 3 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 March 2014To: 14 April 2014
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
17
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

ALLEN, Paul

Resigned
Kimberley Gardens, EnfieldEN1 3SW
Born August 1968
Director
Appointed 28 Jan 2015
Resigned 24 Feb 2017

ANGELL, Simon

Resigned
Bathampton, BathBA2 6UF
Born January 1992
Director
Appointed 09 Mar 2018
Resigned 31 May 2019

CAMERON, David

Resigned
Whitefriars, RushdenNN10 9PD
Born August 1957
Director
Appointed 31 Mar 2014
Resigned 28 Jan 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Mar 2014
Resigned 31 Mar 2014

GRAHAM, Rhys Paul Callum

Resigned
TwickenhamTW2 6AU
Born September 1998
Director
Appointed 31 May 2019
Resigned 20 Nov 2019

HUSLER, Liam

Resigned
Castle Mews, LeyburnDL8 4NP
Born June 1984
Director
Appointed 24 Feb 2017
Resigned 09 Mar 2018

MACUK, Pawel

Resigned
LondonW5 2HP
Born July 1974
Director
Appointed 11 Aug 2020
Resigned 16 Feb 2021

WROE, John

Resigned
BarnsleyS70 4EA
Born July 1987
Director
Appointed 16 Feb 2021
Resigned 15 Mar 2024

Persons with significant control

7

2 Active
5 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024

Mr John Wroe

Ceased
BarnsleyS70 4EA
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 15 Mar 2024

Mr Pawel Macuk

Ceased
LondonW5 2HP
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 16 Feb 2021

Mr Andrew Smith

Ceased
FraserburghAB43 9ST
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 11 Aug 2020

Mr Rhys Paul Callum Graham

Ceased
TwickenhamTW2 6AU
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 20 Nov 2019

Mr Simon Angell

Ceased
Bathampton, BathBA2 6UF
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 31 May 2019

Liam Husler

Active
Forest Road, LeicesterLE5 0BT
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Termination Director Company
1 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Incorporation Company
25 March 2014
NEWINCIncorporation