UKBizDB.co.uk

ROBERT BODY HAULAGE LIMITED

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

This company is commonly known as Robert Body Haulage Limited. The company was founded 20 years ago and was given the registration number 04771979. The firm's registered office is in BOROUGH GREEN. You can find them at Unit 1 Longpond Works, Wrotham Road, Borough Green, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROBERT BODY HAULAGE LIMITED
Company Number:04771979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Longpond Works, Wrotham Road, Borough Green, Kent, England, TN15 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE

Secretary01 February 2023Active
Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE

Director20 May 2003Active
Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE

Director20 May 2003Active
Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE

Director20 May 2003Active
Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE

Director01 August 2007Active
Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE

Director20 May 2003Active
Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE

Secretary20 May 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 May 2003Active
Partridge Farm, Sandy Lane, Ryarsh, ME19 6TG

Director20 May 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 May 2003Active

People with Significant Control

Robert Body Holdings Limited
Notified on:31 July 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Longpond Works, Borough Green, United Kingdom, TN15 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Robert Body
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Unit 1 Longpond Works, Wrotham Road, Borough Green, England, TN15 8DE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person secretary company with change date.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-02-21Address

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

Download
2019-02-15Address

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

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.