UKBizDB.co.uk

JAMES BAXTER HAULAGE LIMITED

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

This company is commonly known as James Baxter Haulage Limited. The company was founded 21 years ago and was given the registration number 04661093. The firm's registered office is in COALVILLE. You can find them at Unit 15b South Leicester Industrial Estate, Beveridge Lane Ellistown, Coalville, Leicestershire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:JAMES BAXTER HAULAGE LIMITED
Company Number:04661093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 15b South Leicester Industrial Estate, Beveridge Lane Ellistown, Coalville, Leicestershire, LE67 1FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15b, South Leicester Industrial Estate, Beveridge Lane Ellistown, Coalville, LE67 1FB

Secretary10 February 2003Active
Unit 15b, South Leicester Industrial Estate, Beveridge Lane Ellistown, Coalville, LE67 1FB

Director10 February 2003Active
Unit 15b, South Leicester Industrial Estate, Beveridge Lane Ellistown, Coalville, LE67 1FB

Director10 February 2003Active
Garden Farm Bagworth Road, Barlestone, Nuneaton, CV13 0EG

Director10 February 2003Active
Unit 15b, South Leicester Industrial Estate, Ellistown, Coalville, United Kingdom, LE67 1FB

Director01 November 2020Active

People with Significant Control

Mrs Rachel Ann Baxter
Notified on:22 February 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Westwood House, 78 Loughborough Road, Loughborough, United Kingdom, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Baxter
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:The Hollies, 42 Green Lane, Seagrave, United Kingdom, LE12 7LU
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Capital

Capital allotment shares.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person secretary company with change date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.