UKBizDB.co.uk

CHANNEL HAULAGE LTD

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

This company is commonly known as Channel Haulage Ltd. The company was founded 17 years ago and was given the registration number 05804402. The firm's registered office is in LONDON. You can find them at 45 Charles Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHANNEL HAULAGE LTD
Company Number:05804402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:45 Charles Street, London, England, W1J 5EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Hill Street, London, England, W1J 5LP

Director31 July 2022Active
The Bristol Office, 2 Southfield Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3BH

Corporate Secretary03 June 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Corporate Secretary19 May 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary03 May 2006Active
45, Charles Street, London, England, W1J 5EH

Director01 June 2013Active
Flat 2 49 Hainault Road, Chigwell, IG7 5DH

Director25 May 2008Active
57 Berkeley Square,, C/O First Floor Reception, Lansdowne House, London, England, W1J 6ER

Director01 March 2015Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director03 May 2006Active

People with Significant Control

Mr Gautam Mohindra
Notified on:01 December 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:27, Hill Street, London, England, W1J 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gaurav Mohindra
Notified on:01 July 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:57 Berkeley Square,, C/O First Floor Reception, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gotz Mohindra
Notified on:01 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:45, Charles Street, London, England, W1J 5EH
Nature of control:
  • Ownership of shares 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
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-04-19Address

Change registered office address company with date old address new address.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-06-18Gazette

Gazette filings brought up to date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Persons with significant control

Change to a person with significant control.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.