UKBizDB.co.uk

IAN WILSON HAULAGE LIMITED

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

This company is commonly known as Ian Wilson Haulage Limited. The company was founded 24 years ago and was given the registration number 03839057. The firm's registered office is in WORKINGTON. You can find them at Langrigg West Ghyll Place, High Harrington, Workington, Cumbria. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:IAN WILSON HAULAGE LIMITED
Company Number:03839057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Langrigg West Ghyll Place, High Harrington, Workington, Cumbria, England, CA14 5RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langrigg, West Ghyll Place, High Harrington, Workington, England, CA14 5RS

Secretary10 March 2016Active
Langrigg, West Ghyll Place, High Harrington, Workington, England, CA14 5RS

Director10 September 1999Active
Langrigg, West Ghyll Place, High Harrington, Workington, England, CA14 5RS

Director08 February 2017Active
6 Kiln Green Avenue, High Harrington, Workington, CA14 4LN

Secretary10 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 September 1999Active
6 Kiln Green Avenue, High Harrington, Workington, CA14 4LN

Director10 September 1999Active
6 Kiln Green Avenue, High Harrington, Workington, CA14 4LN

Director10 September 1999Active

People with Significant Control

Mr Ian Edward Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Langrigg, West Ghyll Place, Workington, England, CA14 5RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Samantha Jane Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Address

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

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Change person secretary company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.