UKBizDB.co.uk

PETER GREEN HAULAGE LIMITED

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

This company is commonly known as Peter Green Haulage Limited. The company was founded 47 years ago and was given the registration number 01296004. The firm's registered office is in SHEPTON MALLET. You can find them at Peter Green Haulage Ltd Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PETER GREEN HAULAGE LIMITED
Company Number:01296004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Peter Green Haulage Ltd Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ

Secretary10 February 2012Active
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ

Director01 July 1996Active
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ

Director23 November 1998Active
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ

Director09 April 1997Active
57, John Street, Brightlingsea, Colchester, CO7 0NA

Secretary14 December 2001Active
The Hollies, Weymouth Road, Evercreech, BA4 6JB

Secretary-Active
25 Hamford Drive, Great Oakley, Harwich, CO12 5AU

Secretary01 July 1996Active
The Hollies, Weymouth Road, Evercreech, BA4 6JB

Director-Active
The Hollies, Weymouth Road Evercreech, Shepton Mallet, BA4 6JB

Director-Active
Naval House, King's Quay Street, Harwich, CO12 3JJ

Director-Active
Bundys Colwood Lane, Bolney, Haywards Heath, RH17 5QQ

Director01 July 1996Active
The Coup, Vicarage Road, Wookey Wells, BA5 1JW

Director-Active

People with Significant Control

Mr Allan William Spence Binks
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Shepton Mallet, England, BA4 6LQ
Nature of control:
  • Significant influence or control
Fricor Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Shepton Mallet, England, BA4 6LQ
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
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person secretary company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.