Background WavePink WaveYellow Wave

SMITHALEIGH HAULAGE LTD (08962654)

SMITHALEIGH HAULAGE LTD (08962654) is an active UK company. incorporated on 27 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SMITHALEIGH HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08962654
Status
active
Type
ltd
Incorporated
27 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
S

SMITHALEIGH HAULAGE LTD

SMITHALEIGH HAULAGE LTD is an active company incorporated on 27 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. SMITHALEIGH HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08962654

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

11 Belton Road London E7 9PF United Kingdom
From: 9 September 2019To: 14 March 2024
31 Barrie Close Aylesbury HP19 8JF United Kingdom
From: 3 January 2019To: 9 September 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 3 January 2019
6 Tennyson Road Cowes Isle of Wight PO31 7QA United Kingdom
From: 28 November 2017To: 4 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 March 2017To: 28 November 2017
3 Rose Cottage Mill Lane Wolverley Kidderminster DY11 5TR United Kingdom
From: 30 November 2015To: 15 March 2017
Rose Cottage Mill Lane Wolverley DY11 5TR United Kingdom
From: 28 October 2015To: 30 November 2015
40 st. Christophers Park St. Christophers Road, Ellistown Coalville LE67 1FG
From: 2 May 2014To: 28 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 2 May 2014
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BRENNAN, Jay

Resigned
AylesburyHP19 8JF
Born March 2001
Director
Appointed 24 Dec 2018
Resigned 13 Aug 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 19 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Mar 2014
Resigned 18 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 24 Dec 2018

JONES, Donovan

Resigned
LondonE7 9PF
Born June 1973
Director
Appointed 13 Aug 2019
Resigned 14 Mar 2024

MOON, Neil

Resigned
St. Christophers Park, CoalvilleLE67 1FG
Born April 1967
Director
Appointed 18 Apr 2014
Resigned 15 Oct 2015

TAYLOR, Andrew Richard

Resigned
Mill Lane, WolverleyDY11 5TR
Born November 1960
Director
Appointed 15 Oct 2015
Resigned 13 Mar 2017

WILLIAMS, Barry

Resigned
Cowes, Isle Of WightPO31 7QA
Born November 1973
Director
Appointed 19 Sept 2017
Resigned 05 Apr 2018

Persons with significant control

6

1 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 14 Mar 2024

Mr Donovan Jones

Ceased
LondonE7 9PF
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Ceased 14 Mar 2024

Mr Jay Brennan

Ceased
AylesburyHP19 8JF
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 13 Aug 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 24 Dec 2018

Mr Barry Williams

Ceased
Cowes, Isle Of WightPO31 7QA
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Incorporation Company
27 March 2014
NEWINCIncorporation