This company is commonly known as Peter Holmes Haulage Limited. The company was founded 26 years ago and was given the registration number 03462308. The firm's registered office is in MARKET WEIGHTON. You can find them at Unit 18 Market Weighton Business Centre, Becklands Park, Market Weighton, East Yorkshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | PETER HOLMES HAULAGE LIMITED |
---|---|---|
Company Number | : | 03462308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1997 |
End of financial year | : | 16 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Market Weighton Business Centre, Becklands Park, Market Weighton, East Yorkshire, YO43 3GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 07 November 1997 | Active |
15 The Peppercorns, Main Road, Gilberdyke, Brough, HU15 2XF | Secretary | 07 November 1997 | Active |
Mill Farm, Middleton Road, North Dalton, Driffield, England, YO25 9LJ | Secretary | 27 April 2001 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 07 November 1997 | Active |
Mr Peter Alan Holmes | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-24 | Resolution | Resolution. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.