MRRA HAULAGE LTD
Overview
| Company Name | MRRA HAULAGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 14686540 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MRRA HAULAGE LTD?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL COMPARISONS LTD | Feb 24, 2023 | Feb 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 To | Jun 13, 2024 |
What are the latest filings for MRRA HAULAGE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Paul Knolles as a person with significant control on Jun 11, 2024 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Paul Knolles as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 111 Cattedown Road Plymouth PL4 0PN England to 3 Strathmore Road Tipton DY4 0RT on Jun 13, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Mohammed Mohamud Ahmed as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Mohammed Mohamud Ahmed as a person with significant control on Nov 08, 2023 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed international comparisons LTD\certificate issued on 24/07/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Mohammed Mohamud Ahmed as a person with significant control on Jul 15, 2023 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Mohammed Ahmed as a director on Jul 15, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nuala Thornton as a director on Jul 15, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Cessation of Nuala Thornton as a person with significant control on Jul 15, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Jul 15, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Incorporation | 12 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MRRA HAULAGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNOLLES, Paul | Director | Strathmore Road DY4 0RT Tipton 3 England | England | British | Company Director | 323119750001 | ||||
| AHMED, Mohammed Mohamud | Director | Baird Avenue UB1 3LY Southall 5 Troon Court London United Kingdom | England | British | Director | 311345350001 | ||||
| THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 |
Who are the persons with significant control of MRRA HAULAGE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Knolles | Jun 11, 2024 | Strathmore Road DY4 0RT Tipton 3 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mohammed Mohamud Ahmed | Jul 15, 2023 | Baird Avenue UB1 3LY Southall 5 Troon Court London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Thornton | 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
| |||||||||||||
| Cfs Secretaries Limited | Feb 24, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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