UKBizDB.co.uk

G & S HAULAGE LIMITED

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

This company is commonly known as G & S Haulage Limited. The company was founded 9 years ago and was given the registration number 09249667. The firm's registered office is in FAKENHAM. You can find them at Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:G & S HAULAGE LIMITED
Company Number:09249667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, NR21 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Leziate Drove, Pott Row, Kings Lynn, United Kingdom, PE32 1DB

Director06 October 2014Active
Flat 2, 46 King Street, Kings Lynn, United Kingdom, PE30 1ES

Director06 October 2014Active
22 Oakdene, Wicken Green, Fakenham, United Kingdom, NR21 7QW

Director06 October 2014Active
20 Leziate Drove, Pott Row, Kings Lynn, United Kingdom, PE32 1DB

Director06 October 2014Active
20 Leziate Drove, Pott Row, Kings Lynn, United Kingdom, PE32 1DB

Director06 October 2014Active

People with Significant Control

Mrs Sheila Clarice Livick-Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:England
Address:20, Leziate Drove, King's Lynn, England, PE32 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald John Livick-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:20, Leziate Drove, King's Lynn, England, PE32 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Livick-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:22 Oakdene, Wicken Green, Fakenham, England, NR21 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-01-10Gazette

Gazette dissolved liquidation.

Download
2022-10-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-04Address

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

Download
2021-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Change account reference date company current shortened.

Download
2014-10-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.