UKBizDB.co.uk

CROCKETT HAULAGE LTD

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

This company is commonly known as Crockett Haulage Ltd. The company was founded 13 years ago and was given the registration number 07543363. The firm's registered office is in KIDLINGTON. You can find them at 91 Evans Lane, , Kidlington, Oxfordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CROCKETT HAULAGE LTD
Company Number:07543363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:91 Evans Lane, Kidlington, Oxfordshire, OX5 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Evans Lane, Kidlington, England, OX5 2JA

Director25 February 2011Active
91, Evans Lane, Kidlington, England, OX5 2JA

Director25 February 2011Active
15, Bertie Road, Cumnor, Oxford, England, OX2 9PS

Director09 November 2023Active

People with Significant Control

Mr Paul Lyon
Notified on:01 December 2023
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:15, Bertie Road, Oxford, England, OX2 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Debra Jean Crockett
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:91, Evans Lane, Kidlington, OX5 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Andrew Crockett
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:15, Bertie Road, Oxford, England, OX2 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Debra Jean Crockett
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:91, Evans Lane, Kidlington, England, OX5 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Andrew Crockett
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:91, Evans Lane, Kidlington, England, OX5 2JA
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
2024-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-18Address

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

Download
2024-02-18Resolution

Resolution.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Address

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

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Address

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

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.