Warning: file_put_contents(c/a1437ee808220a7d7049e989caf49a08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Phil Andrews Bulk Haulage Ltd, EX4 3LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHIL ANDREWS BULK HAULAGE LTD

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

This company is commonly known as Phil Andrews Bulk Haulage Ltd. The company was founded 11 years ago and was given the registration number 08466248. The firm's registered office is in EXETER. You can find them at Michael House, Castle Street, Exeter, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PHIL ANDREWS BULK HAULAGE LTD
Company Number:08466248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Michael House, Castle Street, Exeter, EX4 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ

Director28 March 2013Active
Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ

Director10 October 2016Active
Lower Rubhay, Tedburn St Mary, Exeter, United Kingdom, EX6 6BJ

Director28 March 2013Active

People with Significant Control

Mr Philip Andrews
Notified on:06 March 2017
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Lower Rubhay Farm, Tedbury St Mary, Exeter, United Kingdom, EX6 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Executors Of Margaret Andrews (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Michael House, Castle Street, Exeter, United Kingdom, EX4 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Andrews
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Lower Rubhay Farm, Tedbury St Mary, Exeter, United Kingdom, EX6 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-03Officers

Change person director company with change date.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type dormant.

Download
2013-11-25Accounts

Change account reference date company previous shortened.

Download
2013-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.