Warning: file_put_contents(c/8db73f07e76678fc526c33cfc30e1b6a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f18a23b516024879e7c51573ca288194.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
East Midlands Haulage Limited, NG16 3PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAST MIDLANDS HAULAGE LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Derby Road, Eastwood, NG16 3PA

Director10 July 2018Active
Unit 41, Derwent Business Centre, Clark Street, Derby, United Kingdom, DE1 2BU

Director15 October 2010Active
1, Derby Road, Eastwood, United Kingdom, NG16 3PA

Director16 July 2014Active
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE

Director15 October 2010Active
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE

Director15 October 2010Active
Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, DE5 3GH

Director02 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Insolvency

Liquidation compulsory winding up order.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Officers

Appoint person director company with name date.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.