This company is commonly known as Chiltington Haulage Ltd. The company was founded 9 years ago and was given the registration number 09301122. The firm's registered office is in CHESTERFIELD. You can find them at 12 Bank Street, , Chesterfield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHILTINGTON HAULAGE LTD |
---|---|---|
Company Number | : | 09301122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Bank Street, Chesterfield, United Kingdom, S40 1BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Doveswell Grove, Bristol, United Kingdom, BS13 9JQ | Director | 21 February 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
73 Cavendish Close, Old Hall, Warrington, England, WA5 8PS | Director | 17 April 2018 | Active |
4, Rutters Close, Kidlington, United Kingdom, OX5 1SN | Director | 08 April 2015 | Active |
117 Challinor, Harlow, United Kingdom, CM17 9XE | Director | 02 December 2019 | Active |
12 Bank Street, Chesterfield, United Kingdom, S40 1BH | Director | 09 March 2020 | Active |
6, Sedgebank, Livingston, United Kingdom, EH54 6HE | Director | 17 June 2015 | Active |
19, Pot House Lane, Stocksbridge, Sheffield, United Kingdom, S36 1ES | Director | 06 April 2017 | Active |
2e Carradale Crescent, Glasgow, United Kingdom, G68 9FQ | Director | 12 January 2021 | Active |
31 Hobart Road, Tilbury, England, RM18 7DE | Director | 05 July 2017 | Active |
39a Lesbourne Road, Reigate, England, RH2 7JS | Director | 21 March 2019 | Active |
39, Hesketh Road, Yardley Gobian, Towcester, United Kingdom, NN12 7TS | Director | 05 December 2014 | Active |
22, Leopold Way, Blackburn, United Kingdom, BB2 3UE | Director | 31 March 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Mark Williams | ||
Notified on | : | 21 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Doveswell Grove, Bristol, United Kingdom, BS13 9JQ |
Nature of control | : |
|
Mr John Hall Mccormack | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2e Carradale Crescent, Glasgow, United Kingdom, G68 9FQ |
Nature of control | : |
|
Mr Gyurel Kecho | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 12 Bank Street, Chesterfield, United Kingdom, S40 1BH |
Nature of control | : |
|
Mr Brooks Gallagher | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117 Challinor, Harlow, United Kingdom, CM17 9XE |
Nature of control | : |
|
Mr Paulo Emanuel Coelho Ribeiro | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 39a Lesbourne Road, Reigate, England, RH2 7JS |
Nature of control | : |
|
Mr Michael Raymond Foster | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Cavendish Close, Old Hall, Warrington, England, WA5 8PS |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Bradley Berthrum Merchant | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Hobart Road, Tilbury, England, RM18 7DE |
Nature of control | : |
|
Mr John Slater | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Hobart Road, Tilbury, England, RM18 7DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.