UKBizDB.co.uk

B MCFARLANE HAULAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B Mcfarlane Haulage Limited. The company was founded 22 years ago and was given the registration number 04245603. The firm's registered office is in WIDNES. You can find them at 3 Johnsons Lane, , Widnes, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:B MCFARLANE HAULAGE LIMITED
Company Number:04245603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2001
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Johnsons Lane, Widnes, Cheshire, WA8 0SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Farm, Norton Lane, Norton, Runcorn, United Kingdom, WA7 6PX

Secretary03 July 2001Active
Yew Tree Farm, Norton Lane, Norton, Runcorn, United Kingdom, WA7 6PX

Director03 July 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary03 July 2001Active
59 Eanleywood Lane, Norton Cross, Runcorn, WA7 6SP

Director03 July 2001Active

People with Significant Control

Emben Holdings Limited
Notified on:09 November 2016
Status:Active
Country of residence:United Kingdom
Address:3, Johnsons Lane, Widnes, United Kingdom, WA8 0SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bernard Mcfarlane Jnr
Notified on:11 October 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Heron Close, Runcorn, United Kingdom, WA7 6SZ
Nature of control:
  • Right to appoint and remove directors
Bernard Mcfarlane Jnr
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Heron Close, Runcorn, United Kingdom, WA7 6SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bernard Mcfarlane Snr
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:59, Eanleywood Lane, Runcorn, United Kingdom, WA7 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kathleen Mcfarlane
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:59, Eanleywood Lane, Runcorn, United Kingdom, WA7 6SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change person secretary company with change date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.