This company is commonly known as Everingham Haulage Ltd. The company was founded 9 years ago and was given the registration number 09139313. The firm's registered office is in CHERTSEY. You can find them at 18 Galsworthy Road, , Chertsey, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EVERINGHAM HAULAGE LTD |
---|---|---|
Company Number | : | 09139313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Galsworthy Road, Chertsey, United Kingdom, KT16 8EW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 March 2023 | Active |
52, Melville Street, Rochdale, United Kingdom, OL11 2UQ | Director | 20 June 2016 | Active |
14, Bluebell Close, Corby, United Kingdom, NN18 8LZ | Director | 14 April 2015 | Active |
3 Cragg Street, Colne, United Kingdom, BB8 9AY | Director | 26 February 2020 | Active |
Flat 4 12 Lingfield Avenue, Kingston Upon Thames, United Kingdom, KT1 2TN | Director | 23 December 2019 | Active |
8, Langton Close, Newton-Le-Willows, United Kingdom, WA12 9WH | Director | 21 October 2016 | Active |
107 Wing Road, Leighton Buzzard, England, LU7 2NH | Director | 05 February 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
29 Siam Street, Manchester, England, M11 3RH | Director | 21 November 2017 | Active |
Golden Lion, 17 Estcourt Road, Watford, United Kingdom, WD17 2PT | Director | 28 March 2018 | Active |
39 Cemetery Road, Barnsley, England, S70 1XS | Director | 18 July 2017 | Active |
5, Morwellham Close, The Barne Barton, Plymouth, United Kingdom, PL5 1FD | Director | 12 August 2014 | Active |
7, Medoc Close, Basildon, United Kingdom, SS13 1NR | Director | 23 February 2015 | Active |
22 Woodcroft, Telford, England, TF7 5ND | Director | 13 July 2018 | Active |
18 Galsworthy Road, Chertsey, United Kingdom, KT16 8EW | Director | 21 July 2020 | Active |
17, Lytham Street, Stoke On Trent, United Kingdom, ST4 7ED | Director | 19 December 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Wayne Timbrell | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Galsworthy Road, Chertsey, United Kingdom, KT16 8EW |
Nature of control | : |
|
Mr Mark Byrd | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Cragg Street, Colne, United Kingdom, BB8 9AY |
Nature of control | : |
|
Mr Fernando Castano | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Flat 4 12 Lingfield Avenue, Kingston Upon Thames, United Kingdom, KT1 2TN |
Nature of control | : |
|
Mr Paul Day | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107 Wing Road, Leighton Buzzard, England, LU7 2NH |
Nature of control | : |
|
Mr Kevin Kenneth Pinfold | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Woodcroft, Telford, England, TF7 5ND |
Nature of control | : |
|
Mr John Edward Harrington | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Golden Lion, 17 Estcourt Road, Watford, United Kingdom, WD17 2PT |
Nature of control | : |
|
Mr James Roger Hall | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Siam Street, Manchester, England, M11 3RH |
Nature of control | : |
|
Mr Darran John Jewell-Christy | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Cemetery Road, Barnsley, England, S70 1XS |
Nature of control | : |
|
Todea Alexandru | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 39 Cemetery Road, Barnsley, England, S70 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-25 | Dissolution | Dissolution application strike off company. | Download |
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.