UKBizDB.co.uk

R & H HAULAGE LIMITED

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

This company is commonly known as R & H Haulage Limited. The company was founded 25 years ago and was given the registration number 03682089. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 6024 - Freight transport by road.

Company Information

Name:R & H HAULAGE LIMITED
Company Number:03682089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 December 1998
End of financial year:31 January 2008
Jurisdiction:England - Wales
Industry Codes:
  • 6024 - Freight transport by road

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road Finchley, London, N3 3LF

Corporate Secretary30 December 2007Active
3 Urquhart Close, Walderslade, Chatham, ME5 7SD

Director30 December 2007Active
19 Carter Garth, Great Clifton, Workington, CA14 1UA

Secretary01 September 2003Active
19 The Parks, Connahs Quay, Deeside, CH5 4WX

Secretary01 March 2003Active
19 The Parks, Connahs Quay, Deeside, CH5 4WX

Secretary20 June 1999Active
67 Senhouse Street, Siddick, Workington, CA14 1LB

Secretary29 July 2003Active
Bounty Inn, Victory Crescent Netherton, Maryport, CA15 7LF

Secretary11 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 December 1998Active
19 Carter Garth, Great Clifton, Workington, CA14 1UA

Director01 March 2006Active
40 Brook Street, Flimby, Maryport, CA15 8QD

Director01 March 2003Active
40 Brook Street, Flimby, Maryport, CA15 8QD

Director29 July 2003Active
86 Verdun Road, Barnes, London, SW13 9AN

Director01 June 2008Active
11 Alder Avenue, Netherton, Maryport, CA15 7AL

Director11 December 1998Active
19 The Parks, Connahs Quay, Deeside, CH5 4WX

Director11 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 December 1998Active
Bounty Inn, Victory Crescent Netherton, Maryport, CA15 7LF

Director11 December 1998Active

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 (6 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
2010-01-10Insolvency

Liquidation compulsory winding up order.

Download
2009-03-24Annual return

Legacy.

Download
2009-03-21Officers

Legacy.

Download
2008-07-02Officers

Legacy.

Download
2008-06-26Accounts

Accounts with accounts type total exemption small.

Download
2008-06-20Accounts

Accounts with accounts type total exemption small.

Download
2008-03-04Mortgage

Legacy.

Download
2008-02-26Officers

Legacy.

Download
2008-02-19Officers

Legacy.

Download
2008-02-19Officers

Legacy.

Download
2008-02-19Officers

Legacy.

Download
2008-02-02Accounts

Accounts with accounts type total exemption small.

Download
2008-01-18Annual return

Legacy.

Download
2007-04-23Address

Legacy.

Download
2007-01-25Annual return

Legacy.

Download
2006-08-02Officers

Legacy.

Download
2006-08-02Officers

Legacy.

Download
2006-03-08Annual return

Legacy.

Download
2005-07-22Accounts

Accounts with accounts type total exemption small.

Download
2005-03-15Annual return

Legacy.

Download
2004-08-23Accounts

Accounts with accounts type dormant.

Download
2004-04-16Annual return

Legacy.

Download
2003-11-03Accounts

Accounts with accounts type total exemption small.

Download
2003-09-11Officers

Legacy.

Download
2003-09-11Officers

Legacy.

Download

Copyright © 2024. All rights reserved.