Background WavePink WaveYellow Wave

PORTREATH HAULAGE LTD (09175876)

PORTREATH HAULAGE LTD (09175876) is an active UK company. incorporated on 14 August 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PORTREATH HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed, Dr.

Company Number
09175876
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed, Dr
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTREATH HAULAGE LTD

PORTREATH HAULAGE LTD is an active company incorporated on 14 August 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PORTREATH HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09175876

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 28 May 2021To: 7 February 2024
191 Washington Street Bradford BD8 9QP England
From: 11 August 2020To: 28 May 2021
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 30 May 2019To: 11 August 2020
8 Cotswold Drive Stevenage SG1 6GT United Kingdom
From: 21 January 2019To: 30 May 2019
180 Knightsfield Welwyn Garden City AL8 7RJ England
From: 6 June 2018To: 21 January 2019
Flat 10, St Lukes Court 5 Campion Road London E10 5BQ United Kingdom
From: 25 April 2017To: 6 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 3 March 2015To: 25 April 2017
14 Greenacres Glyn Avenue Barnet EN4 9PJ United Kingdom
From: 11 September 2014To: 3 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 August 2014To: 11 September 2014
Timeline

29 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
May 21
Director Joined
May 21
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed, Dr

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 May 2021

ALLINGTON, Michael

Resigned
Greenacres, BarnetEN4 9PJ
Born February 1965
Director
Appointed 02 Sept 2014
Resigned 24 Feb 2015

BINKOWICZ, Pawel

Resigned
6 Sorn Street, GlasgowG40 3JL
Born May 1980
Director
Appointed 24 Feb 2015
Resigned 05 Apr 2017

CZYZEWSKI, Tomasz Czyzewski

Resigned
StevenageSG1 6GT
Born November 1982
Director
Appointed 11 Jan 2019
Resigned 30 May 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Aug 2014
Resigned 02 Sept 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 30 May 2019
Resigned 11 Aug 2020

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 11 May 2018

ROBERTSON, Jason George

Resigned
Welwyn Garden CityAL8 7RJ
Born May 1970
Director
Appointed 11 May 2018
Resigned 11 Jan 2019

SCOTT, Terry

Resigned
5 Campion Road, LondonE10 5BQ
Born June 1946
Director
Appointed 19 Apr 2017
Resigned 05 Apr 2018

Persons with significant control

7

1 Active
6 Ceased

Dr 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 28 May 2021

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 30 May 2019
Ceased 11 Aug 2020

Mr Tomasz Czyzewski Czyzewski

Ceased
StevenageSG1 6GT
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019
Ceased 30 May 2019

Mr Jason George Robertson

Ceased
Welwyn Garden CityAL8 7RJ
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Ceased 11 Jan 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
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 11 May 2018

Terry Scott

Ceased
5 Campion Road, LondonE10 5BQ
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2017
Ceased 05 Apr 2018

Mr Pawel Binkowicz

Ceased
Sorn Street, GlasgowG40 3JL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment 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
Incorporation Company
14 August 2014
NEWINCIncorporation