UKBizDB.co.uk

D E DOWNHAM HAULAGE LIMITED

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

This company is commonly known as D E Downham Haulage Limited. The company was founded 21 years ago and was given the registration number 04696548. The firm's registered office is in WISBECH. You can find them at The Boathouse, Harbour Square, Wisbech, Cambridgeshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:D E DOWNHAM HAULAGE LIMITED
Company Number:04696548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Boathouse, Harbour Square, Wisbech, Cambridgeshire, England, PE13 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Eastfield Farm,, Chapel Road, Tilney Fen End,, Wisbech,, PE14 8JL

Secretary01 February 2007Active
The Barn, Eastfield Farm,, Chapel Road, Tilney Fen End,, Wisbech, PE14 8JL

Director10 January 2007Active
The Barn, Eastfield Farm,, Chapel Road, Tilney Fen End,, Wisbech,, PE14 8JL

Director10 January 2007Active
22 Queen Elizabeth Drive, Wisbech, PE13 2JX

Secretary23 April 2004Active
No 3 Sutton Road, Terrington St Clement, Kings Lynn, PE34 4PQ

Secretary13 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 March 2003Active
No 3 Sutton Road, Terrington Saint Clement, Kings Lynn, PE34 4PQ

Director13 March 2003Active
No 3 Sutton Road, Terrington St Clement, Kings Lynn, PE34 4PQ

Director13 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 March 2003Active

People with Significant Control

Mr Paul Downham
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:The Boathouse, Harbour Square, Wisbech, England, PE13 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Suzanne Downham
Notified on:01 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Boathouse, Harbour Square, Wisbech, England, PE13 3BH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Accounts

Accounts amended with accounts type total exemption small.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Address

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

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Mortgage

Mortgage create with deed with charge number.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.