This company is commonly known as Gary Catton Haulage Limited. The company was founded 28 years ago and was given the registration number 03115129. The firm's registered office is in DENBIGH. You can find them at 45 Vale Street, , Denbigh, Denbighshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | GARY CATTON HAULAGE LIMITED |
---|---|---|
Company Number | : | 03115129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Vale Street, Denbigh, Denbighshire, Wales, LL16 3AH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodview, Bryn Celyn, Holywell, United Kingdom, CH8 7QF | Director | 28 February 2019 | Active |
Woodview, Bryn Celyn, Holywell, United Kingdom, CH8 7QF | Director | 28 February 2019 | Active |
Heath Farm, Dunstan Lane, Burton, England, CH64 8TQ | Secretary | 18 October 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 October 1995 | Active |
Heath Farm Dunstan Lane, Burton, South Wirral, L64 8TQ | Director | 18 October 1995 | Active |
C/O Triton Accountancy Automation House, Newton Road, Lowton St Mary's, Warrington, England, WA3 2AN | Director | 16 March 2012 | Active |
7, Mountain View, Helsby, Frodsham, United Kingdom, WA6 0BA | Director | 03 November 2010 | Active |
7 Mountain View, Helsby, WA6 0BA | Director | 30 November 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 18 October 1995 | Active |
Mr Martin Roberts | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodview, Bryn Celyn, Holywell, United Kingdom, CH8 7QF |
Nature of control | : |
|
Mrs Pamela Roberts | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodview, Bryn Celyn, Holywell, United Kingdom, CH8 7QF |
Nature of control | : |
|
Mrs Linda Ruth Catton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 45, Vale Street, Denbigh, Wales, LL16 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.