About

Registered Number: 09056738
Date of Incorporation: 27/05/2014 (10 years ago)
Company Status: Active
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Founded in 2014, Haston Haulage Ltd are based in Leeds, it's status at Companies House is "Active". There are 9 directors listed as Hainey, Alastair, Alawiye, Saibu, Dobinson, David Andrew, Hawtin, Andrew, Lennox, Allan, Lovatt, Karl, Nadeem, Qaiser, Pirlea, Claudiu, Stewart, Michael for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINEY, Alastair 04 June 2020 - 1
ALAWIYE, Saibu 11 July 2014 17 April 2015 1
DOBINSON, David Andrew 10 July 2018 01 February 2019 1
HAWTIN, Andrew 26 November 2015 11 November 2016 1
LENNOX, Allan 11 November 2016 05 April 2017 1
LOVATT, Karl 22 January 2020 04 June 2020 1
NADEEM, Qaiser 19 September 2019 22 January 2020 1
PIRLEA, Claudiu 17 April 2015 26 November 2015 1
STEWART, Michael 26 April 2019 19 September 2019 1

Filing History

Document Type Date
PSC01 - N/A 26 June 2020
PSC07 - N/A 26 June 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 01 June 2020
PSC07 - N/A 31 January 2020
PSC01 - N/A 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 23 January 2020
AD01 - Change of registered office address 16 January 2020
AD01 - Change of registered office address 08 October 2019
PSC01 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 20 June 2019
AD01 - Change of registered office address 09 May 2019
AP01 - Appointment of director 09 May 2019
PSC07 - N/A 09 May 2019
PSC01 - N/A 09 May 2019
AA - Annual Accounts 07 February 2019
AD01 - Change of registered office address 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 27 July 2018
PSC07 - N/A 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AD01 - Change of registered office address 27 July 2018
PSC01 - N/A 27 July 2018
PSC01 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
AD01 - Change of registered office address 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 February 2018
PSC01 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 12 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 18 November 2016
AD01 - Change of registered office address 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 25 January 2016
AD01 - Change of registered office address 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AD01 - Change of registered office address 14 July 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.