UKBizDB.co.uk

GARY CATTON HAULAGE LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:45 Vale Street, Denbigh, Denbighshire, Wales, LL16 3AH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodview, Bryn Celyn, Holywell, United Kingdom, CH8 7QF

Director28 February 2019Active
Woodview, Bryn Celyn, Holywell, United Kingdom, CH8 7QF

Director28 February 2019Active
Heath Farm, Dunstan Lane, Burton, England, CH64 8TQ

Secretary18 October 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 October 1995Active
Heath Farm Dunstan Lane, Burton, South Wirral, L64 8TQ

Director18 October 1995Active
C/O Triton Accountancy Automation House, Newton Road, Lowton St Mary's, Warrington, England, WA3 2AN

Director16 March 2012Active
7, Mountain View, Helsby, Frodsham, United Kingdom, WA6 0BA

Director03 November 2010Active
7 Mountain View, Helsby, WA6 0BA

Director30 November 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director18 October 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (8 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
2024-03-30Accounts

Accounts amended with accounts type total exemption full.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Address

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

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.