Background WavePink WaveYellow Wave

PARWICH HAULAGE LTD (08983952)

PARWICH HAULAGE LTD (08983952) is an active UK company. incorporated on 8 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PARWICH HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08983952
Status
active
Type
ltd
Incorporated
8 April 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
P

PARWICH HAULAGE LTD

PARWICH HAULAGE LTD is an active company incorporated on 8 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PARWICH HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08983952

LTD Company

Age

12 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP England
From: 17 December 2020To: 7 February 2024
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 6 October 2015To: 17 December 2020
61 Burnett Crescent Kelloe Durham DH6 4PH
From: 24 February 2015To: 6 October 2015
1 Colman Hill Avenue Halesowen B63 2BA United Kingdom
From: 26 November 2014To: 24 February 2015
13 Gosforth Road Bristol BS10 6DN United Kingdom
From: 11 September 2014To: 26 November 2014
Flat 4 Ninfield Court Telscombe Way Luton Beds LU2 8QT United Kingdom
From: 2 May 2014To: 11 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 April 2014To: 2 May 2014
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Oct 15
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AYYAZ, Mohammed

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

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Apr 2014
Resigned 18 Apr 2014

LEES, Andrew

Resigned
East End, EarlstonTD4 6HY
Born September 1971
Director
Appointed 28 Sept 2015
Resigned 14 Mar 2024

PAINTER, Michael Stephen

Resigned
Burnett Crescent, DurhamDH6 4PH
Born June 1987
Director
Appointed 18 Feb 2015
Resigned 28 Sept 2015

PARDOE, Christopher

Resigned
Colman Hill Avenue, HalesowenB63 2BA
Born February 1966
Director
Appointed 12 Nov 2014
Resigned 18 Feb 2015

POPA, Iulian

Resigned
Gosforth Road, BristolBS10 6DN
Born June 1988
Director
Appointed 29 Aug 2014
Resigned 12 Nov 2014

WIECZOREK, Karol

Resigned
Ninfield Court, Telscombe Way, LutonLU2 8QT
Born October 1982
Director
Appointed 18 Apr 2014
Resigned 29 Aug 2014

Persons with significant control

2

1 Active
1 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

Andrew Lees

Ceased
Forest Road, LeicesterLE5 0BT
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

46

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