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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langrigg, West Ghyll Place, High Harrington, Workington, England, CA14 5RS | Secretary | 10 March 2016 | Active |
Langrigg, West Ghyll Place, High Harrington, Workington, England, CA14 5RS | Director | 10 September 1999 | Active |
Langrigg, West Ghyll Place, High Harrington, Workington, England, CA14 5RS | Director | 08 February 2017 | Active |
6 Kiln Green Avenue, High Harrington, Workington, CA14 4LN | Secretary | 10 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 September 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 September 1999 | Active |
6 Kiln Green Avenue, High Harrington, Workington, CA14 4LN | Director | 10 September 1999 | Active |
6 Kiln Green Avenue, High Harrington, Workington, CA14 4LN | Director | 10 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Officers | Change person secretary company with change date. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.