This company is commonly known as East Midlands Haulage Limited. The company was founded 13 years ago and was given the registration number 07409730. The firm's registered office is in EASTWOOD. You can find them at 1 Derby Road, , Eastwood, Nottingham. This company's SIC code is 49410 - Freight transport by road.
Name | : | EAST MIDLANDS HAULAGE LIMITED |
---|---|---|
Company Number | : | 07409730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2010 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Derby Road, Eastwood, Nottingham, NG16 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Derby Road, Eastwood, NG16 3PA | Director | 10 July 2018 | Active |
Unit 41, Derwent Business Centre, Clark Street, Derby, United Kingdom, DE1 2BU | Director | 15 October 2010 | Active |
1, Derby Road, Eastwood, United Kingdom, NG16 3PA | Director | 16 July 2014 | Active |
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE | Director | 15 October 2010 | Active |
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE | Director | 15 October 2010 | Active |
Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, DE5 3GH | Director | 02 February 2017 | Active |
Mr Matthew Moore | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Derby Road, Eastwood, United Kingdom, NG16 3PA |
Nature of control | : |
|
Lee Grant Walkup | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Derby Road, Eastwood, United Kingdom, NG16 3PA |
Nature of control | : |
|
Mr Andrew Atkins | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 1, Derby Road, Eastwood, NG16 3PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2020-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Officers | Change person director company with change date. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Officers | Appoint person director company with name date. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.