This company is commonly known as R & R Haulage Limited. The company was founded 15 years ago and was given the registration number 06738699. The firm's registered office is in NEWMARKET. You can find them at 1 Fordham Road, , Newmarket, Suffolk. This company's SIC code is 49410 - Freight transport by road.
Name | : | R & R HAULAGE LIMITED |
---|---|---|
Company Number | : | 06738699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Fordham Road, Newmarket, Suffolk, England, CB8 7NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plot 5, Hodgkinson Road, Felixstowe, England, IP11 3QT | Director | 22 August 2016 | Active |
1, Fordham Road, Newmarket, England, CB8 7NR | Director | 28 September 2018 | Active |
1, Fordham Road, Newmarket, England, CB8 7NR | Director | 28 September 2018 | Active |
1, Fordham Road, Newmarket, England, CB8 7NR | Director | 28 September 2018 | Active |
52 Seafield Avenue, Dovercourt, Harwich, CO12 4LF | Director | 31 October 2008 | Active |
242 Felixstowe Road, Ipswich, IP3 9AD | Director | 06 February 2009 | Active |
1, The Row, The Street Bramford, Ipswich, United Kingdom, IP8 4JY | Director | 24 August 2011 | Active |
New Broad Cottage, 2 Kingfisher Lane, Pilson Green, South Walsham, United Kingdom, NR13 6EB | Director | 24 February 2011 | Active |
118 Dales Road, Ipswich, IP1 4JR | Director | 06 February 2009 | Active |
Turners (Soham) Limited | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Fordham Road, Newmarket, England, CB8 7NR |
Nature of control | : |
|
M & H Haulage Limited | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Fordham Road, Newmarket, England, CB8 7NR |
Nature of control | : |
|
Ralph Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Broad Cottage, 2 Kingfisher Lane,Pilson Green, South Walsham, United Kingdom, NR13 6EB |
Nature of control | : |
|
Sally Anne Morton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Broad Cottage, 2 Kingfisher Lane,Pilson Green, South Walsham, United Kingdom, NR13 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.