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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ | Secretary | 10 February 2012 | Active |
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ | Director | 01 July 1996 | Active |
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ | Director | 23 November 1998 | Active |
Peter Green Haulage Ltd, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ | Director | 09 April 1997 | Active |
57, John Street, Brightlingsea, Colchester, CO7 0NA | Secretary | 14 December 2001 | Active |
The Hollies, Weymouth Road, Evercreech, BA4 6JB | Secretary | - | Active |
25 Hamford Drive, Great Oakley, Harwich, CO12 5AU | Secretary | 01 July 1996 | Active |
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 | Director | 01 July 1996 | Active |
The Coup, Vicarage Road, Wookey Wells, BA5 1JW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Officers | Change person secretary company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.