UKBizDB.co.uk

R A THOMPSON HAULAGE LIMITED

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

This company is commonly known as R A Thompson Haulage Limited. The company was founded 19 years ago and was given the registration number 05212246. The firm's registered office is in CARNFORTH. You can find them at 9 Mowbray Drive, Burton, Carnforth, Lancashire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:R A THOMPSON HAULAGE LIMITED
Company Number:05212246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Mowbray Drive, Burton, Carnforth, Lancashire, LA6 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kellet Bridge Farm, Over Kellet, Carnforth, England, LA6 1AB

Secretary23 August 2004Active
Kellet Bridge Farm, Over Kellet, Carnforth, England, LA6 1AB

Director23 August 2004Active
Kellet Bridge Farm, Over Kellet, Carnforth, England, LA6 1AB

Director23 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 August 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 August 2004Active

People with Significant Control

Mr Andrew James Thompson
Notified on:12 January 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Kellet Bridge Farm, Over Kellet, Carnforth, England, LA6 1AB
Nature of control:
  • Significant influence or control
Andrew Thompson Holdings Limited
Notified on:21 September 2022
Status:Active
Country of residence:United Kingdom
Address:Kellet Bridge Farm, Over Kellet, Carnforth, United Kingdom, LA6 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rebecca Margaret Thompson
Notified on:03 February 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Kellet Bridge Farm, Over Kellet, Carnforth, England, LA6 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:9 Mowbray Drive, Burton, Lancaster, England, LA6 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Move registers to sail company with new address.

Download
2024-03-28Address

Change sail address company with new address.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.