UKBizDB.co.uk

CSM HAULAGE CONTRACTORS LIMITED

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

This company is commonly known as Csm Haulage Contractors Limited. The company was founded 39 years ago and was given the registration number 01826745. The firm's registered office is in DAGENHAM. You can find them at Dagenham Docks, Chequers Lane, Dagenham, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CSM HAULAGE CONTRACTORS LIMITED
Company Number:01826745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Dagenham Docks, Chequers Lane, Dagenham, Essex, RM9 6PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perry Road, Chequers Lane, Dagenham Docks, Dagenham, England, RM9 6PR

Secretary30 March 2015Active
Perry Road, Chequers Lane, Dagenham Docks, Dagenham, RM9 6DT

Director02 September 2010Active
Mountford Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JL

Secretary-Active
33 Avon Road, Upminster, RM14 1QU

Secretary08 March 2002Active
21 Edison Avenue, Hornchurch, RM12 4DZ

Director-Active
50 Brook Road, Gidea Park, Romford, RM2 5QT

Director-Active

People with Significant Control

Mrs Nita Ann Morton
Notified on:01 May 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Perry Road, Chequers Lane, Dagenham, England, RM9 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicky Paul Morton
Notified on:01 May 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Csm Haulage, Perry Road, Chequers Lane, Dagenham, England, RM9 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Sidney Morton
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Perry Road, Chequers Lane, Dagenham, England, RM9 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-14Address

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

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Officers

Appoint person secretary company with name date.

Download
2017-10-09Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.