Background WavePink WaveYellow Wave

PUNDA HAULAGE LIMITED (09943279)

PUNDA HAULAGE LIMITED (09943279) is an active UK company. incorporated on 11 January 2016. with registered office in Sheffield. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PUNDA HAULAGE LIMITED has been registered for 10 years.

Company Number
09943279
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Electric Works, Sheffield, S1 2BJ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNDA HAULAGE LIMITED

PUNDA HAULAGE LIMITED is an active company incorporated on 11 January 2016 with the registered office located in Sheffield. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PUNDA HAULAGE LIMITED was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

09943279

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

BESTWAY HAULAGE LIMITED
From: 11 January 2016To: 4 February 2016
Contact
Address

Electric Works 3 Concourse Way Sheffield, S1 2BJ,

Previous Addresses

Vicarage Chambers Park Square East Leeds LS1 2LH England
From: 3 October 2025To: 10 November 2025
3 Nowill Court Sheffield S8 9WA England
From: 16 April 2025To: 3 October 2025
Vicarage Chambers Park Square East Leeds LS1 2LH England
From: 4 January 2023To: 16 April 2025
, 32 Park Cross Street, Leeds, LS1 2QH, England
From: 19 December 2022To: 4 January 2023
, 1 Park Cross Street, Leeds, LS1 2QH, England
From: 27 October 2022To: 19 December 2022
, 28 Fawcett Close, Leeds, West Yorkshire, LS12 4UJ, United Kingdom
From: 11 January 2016To: 27 October 2022
Timeline

50 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Mar 26
0
Funding
27
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

0 Active
14 Resigned

ALLEN, Mark

Resigned
Nowill Court, SheffieldS8 9WA
Born June 1976
Director
Appointed 02 Jan 2023
Resigned 02 Jan 2023

ALLEN, Mark

Resigned
Nowill Court, SheffieldS8 9WA
Born June 1976
Director
Appointed 02 Jan 2023
Resigned 05 Feb 2025

ALLEN, Mark

Resigned
Nowill Court, SheffieldS8 9WA
Born June 1976
Director
Appointed 02 Jan 2023
Resigned 10 Sept 2024

FROST, Barry

Resigned
Nowill Court, SheffieldS8 9WA
Born August 1982
Director
Appointed 06 Apr 2016
Resigned 06 Apr 2016

HAKBORJELEH, Abbas

Resigned
Park Square East, LeedsLS1 2LH
Born May 1973
Director
Appointed 10 Feb 2020
Resigned 11 Feb 2020

HAKBORJELEH, Abbas

Resigned
Park Cross Street, LeedsLS1 2QH
Born May 1973
Director
Appointed 11 Jan 2016
Resigned 09 Feb 2020

KHAN, Zeeshan Ali

Resigned
Park Square East, LeedsLS1 2LH
Born October 1991
Director
Appointed 01 Mar 2020
Resigned 02 Jan 2023

KITCHINGMAN, Simon

Resigned
Park Square East, LeedsLS1 2LH
Born April 1973
Director
Appointed 11 Feb 2020
Resigned 11 Feb 2020

KITCHINGMAN, Simon

Resigned
Park Square East, LeedsLS1 2LH
Born April 1973
Director
Appointed 11 Feb 2020
Resigned 03 Oct 2025

KITCHINGMAN, Simon

Resigned
Park Square East, LeedsLS1 2LH
Born April 1973
Director
Appointed 10 Feb 2020
Resigned 10 Feb 2020

MAYNARD, Alexander Lawrence

Resigned
3 Concourse Way, SheffieldS1 2BJ
Born August 2002
Director
Appointed 03 Sept 2025
Resigned 03 Sept 2025

PORTMAN, Helen

Resigned
Park Square East, LeedsLS1 2LH
Born March 1983
Director
Appointed 11 Feb 2020
Resigned 01 Mar 2020

SHAFIQ, Mohammad

Resigned
Nowill Court, SheffieldS8 9WA
Born April 1983
Director
Appointed 06 Apr 2016
Resigned 06 Apr 2016

WHITE, Michael

Resigned
Park Cross Street, LeedsLS1 2QH
Born December 1973
Director
Appointed 09 Feb 2020
Resigned 10 Feb 2020

Persons with significant control

12

1 Active
11 Ceased

Alexander Maynard

Ceased
3 Concourse Way, SheffieldS1 2BJ
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2025
Ceased 03 Sept 2025

Alexander Maynard

Active
3 Concourse Way, SheffieldS1 2BJ
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2024

Mr Zeeshan Ali Khan

Ceased
Park Square East, LeedsLS1 2LH
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Ceased 02 Jan 2023

Simon Kitchingman

Ceased
Park Square East, LeedsLS1 2LH
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2020
Ceased 03 Oct 2025

Helen Portman

Ceased
Park Square East, LeedsLS1 2LH
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2020
Ceased 01 Jan 2023

Simon Kitchingman

Ceased
Park Square East, LeedsLS1 2LH
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2020
Ceased 11 Feb 2020

Abbas Hakborjeleh

Ceased
Park Square East, LeedsLS1 2LH
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2020
Ceased 11 Feb 2020

Simon Kitchingman

Ceased
Park Square East, LeedsLS1 2LH
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 10 Feb 2020

Michael White

Ceased
Park Cross Street, LeedsLS1 2QH
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2020
Ceased 10 Feb 2020

Mr Abbas Hak Borjeleh

Ceased
Park Cross Street, LeedsLS1 2QH
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2020

Mohammad Shafiq

Ceased
Nowill Court, SheffieldS8 9WA
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Barry Frost

Ceased
Nowill Court, SheffieldS8 9WA
Born August 1982

Nature of Control

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

Filing History

85

Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Legacy
7 January 2025
ANNOTATIONANNOTATION
Legacy
7 January 2025
ANNOTATIONANNOTATION
Legacy
7 January 2025
ANNOTATIONANNOTATION
Legacy
7 January 2025
ANNOTATIONANNOTATION
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2016
NEWINCIncorporation