MRRA HAULAGE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMRRA HAULAGE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 14686540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MRRA HAULAGE LTD?

    • Cargo handling for water transport activities (52241) / Transportation and storage
    • Cargo handling for air transport activities (52242) / Transportation and storage
    • Cargo handling for land transport activities (52243) / Transportation and storage

    Where is MRRA HAULAGE LTD located?

    Registered Office Address
    3 Strathmore Road
    DY4 0RT Tipton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MRRA HAULAGE LTD?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL COMPARISONS LTDFeb 24, 2023Feb 24, 2023

    What are the latest accounts for MRRA HAULAGE LTD?

    What is the status of the latest confirmation statement for MRRA HAULAGE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024

    What are the latest filings for MRRA HAULAGE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Notification of Paul Knolles as a person with significant control on Jun 11, 2024

    2 pagesPSC01

    Appointment of Mr Paul Knolles as a director on Jun 11, 2024

    2 pagesAP01

    Registered office address changed from 111 Cattedown Road Plymouth PL4 0PN England to 3 Strathmore Road Tipton DY4 0RT on Jun 13, 2024

    1 pagesAD01

    Termination of appointment of Mohammed Mohamud Ahmed as a director on Sep 08, 2023

    1 pagesTM01

    Cessation of Mohammed Mohamud Ahmed as a person with significant control on Nov 08, 2023

    1 pagesPSC07

    Registered office address changed from 5 Troon Court Baird Avenue Southall London UB1 3LY United Kingdom to 111 Cattedown Road Plymouth PL4 0PN on Nov 08, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed international comparisons LTD\certificate issued on 24/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2023

    RES15

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Notification of Mohammed Mohamud Ahmed as a person with significant control on Jul 15, 2023

    2 pagesPSC01

    Appointment of Mr Mohammed Ahmed as a director on Jul 15, 2023

    2 pagesAP01

    Termination of appointment of Nuala Thornton as a director on Jul 15, 2023

    1 pagesTM01

    Registered office address changed from 67 Norton Road Bournemouth BH9 2PZ England to 5 Troon Court Baird Avenue Southall London UB1 3LY on Jul 17, 2023

    1 pagesAD01

    Cessation of Nuala Thornton as a person with significant control on Jul 15, 2023

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Jul 15, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 13, 2023 with updates

    3 pagesCS01

    Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 67 Norton Road Bournemouth BH9 2PZ on Jun 13, 2023

    1 pagesAD01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 24, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 24, 2023

    Statement of capital on Feb 24, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of MRRA HAULAGE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOLLES, Paul
    Strathmore Road
    DY4 0RT Tipton
    3
    England
    Director
    Strathmore Road
    DY4 0RT Tipton
    3
    England
    EnglandBritishCompany Director323119750001
    AHMED, Mohammed Mohamud
    Baird Avenue
    UB1 3LY Southall
    5 Troon Court
    London
    United Kingdom
    Director
    Baird Avenue
    UB1 3LY Southall
    5 Troon Court
    London
    United Kingdom
    EnglandBritishDirector311345350001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002

    Who are the persons with significant control of MRRA HAULAGE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Knolles
    Strathmore Road
    DY4 0RT Tipton
    3
    England
    Jun 11, 2024
    Strathmore Road
    DY4 0RT Tipton
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mohammed Mohamud Ahmed
    Baird Avenue
    UB1 3LY Southall
    5 Troon Court
    London
    United Kingdom
    Jul 15, 2023
    Baird Avenue
    UB1 3LY Southall
    5 Troon Court
    London
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Feb 24, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Feb 24, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0