UKBizDB.co.uk

D&S HAULAGE (AYLESFORD) LIMITED

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

This company is commonly known as D&s Haulage (aylesford) Limited. The company was founded 6 years ago and was given the registration number 11222630. The firm's registered office is in AYLESFORD. You can find them at The Corner House, High Street, Aylesford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:D&S HAULAGE (AYLESFORD) LIMITED
Company Number:11222630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Corner House, High Street, Aylesford, United Kingdom, ME20 7BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, Maldon, England, CM9 8LZ

Director08 November 2018Active
The Corner House, High Street, Aylesford, United Kingdom, ME20 7BG

Director23 February 2018Active

People with Significant Control

Mr David James Gilkes
Notified on:03 May 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:The Corner House, High Street, Aylesford, United Kingdom, ME20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
D&S Holdings (Aylesford) Limited
Notified on:08 November 2018
Status:Active
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Victoria Gilkes
Notified on:23 February 2018
Status:Active
Date of birth:March 1987
Nationality:English
Country of residence:United Kingdom
Address:The Corner House, High Street, Aylesford, United Kingdom, ME20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-23Accounts

Change account reference date company previous shortened.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Address

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

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Gazette

Gazette filings brought up to date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-20Gazette

Gazette filings brought up to date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.