UKBizDB.co.uk

SCOTTS HEAVY HAULAGE (IRELAND) LIMITED

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

This company is commonly known as Scotts Heavy Haulage (ireland) Limited. The company was founded 30 years ago and was given the registration number 02923591. The firm's registered office is in ALFRETON. You can find them at Whites Close, Alfreton Trading Estate, Alfreton, Derbyshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SCOTTS HEAVY HAULAGE (IRELAND) LIMITED
Company Number:02923591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Whites Close, Alfreton Trading Estate, Alfreton, Derbyshire, DE55 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whites Close, Alfreton Trading Estate, Alfreton, DE55 7RB

Secretary01 January 1996Active
Whites Close, Alfreton Trading Estate, Alfreton, DE55 7RB

Director12 April 2018Active
Whites Close, Alfreton Trading Estate, Alfreton, DE55 7RB

Director12 April 2018Active
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director30 January 2019Active
46 Lynwood Crescent, Ravenshead, Mansfield, NG15 9FS

Secretary11 May 1994Active
62 Cornell Drive, Arnold, Nottingham, NG5 8RF

Secretary16 September 1994Active
35 Erica Drive, South Normanton, Alfreton, DE55 2ET

Secretary01 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 April 1994Active
10 Cromford Road, Crich, Derbyshire, DE4 5DJ

Director08 May 2002Active
109 Elm Tree Avenue, Kilburn, DE56 0NN

Director08 May 2002Active
30 Sherwood Way, Selston, Nottingham, NG16 6PZ

Director16 September 1994Active
The Old Rectory, Church Lane,, Morton, DE55 6GU

Director01 May 2000Active
49 Queensway, Pilsley, Chesterfield, S45 8EJ

Director16 September 1994Active
35 Erica Drive, South Normanton, Alfreton, DE55 2ET

Director01 January 1996Active
12 Manor Road, South Wingfield, England, DE55 7NH

Director01 January 1996Active
35 Erica Drive, South Normanton, Alfreton, DE55 2ET

Director11 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 April 1994Active

People with Significant Control

Mrs Dawn Angela Scott
Notified on:21 November 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Whites Close, Alfreton Trading Estate, Alfreton, United Kingdom, DE55 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lara Foulke
Notified on:12 April 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Whites Close, Alfreton Trading Estate, Alfreton, United Kingdom, DE55 7RB
Nature of control:
  • Right to appoint and remove directors
Mr Philip Frank Harrop
Notified on:12 April 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Stone Bank, Thatchers Lane, Matlock, England, DE4 5FD
Nature of control:
  • Right to appoint and remove directors
Francis Bryan Will Trust
Notified on:28 February 2018
Status:Active
Country of residence:United Kingdom
Address:Whites Close, Alfreton Trading Estate, Alfreton, United Kingdom, DE55 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Francis Bryan Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:United Kingdom
Address:Whites Close, Alfreton Trading Estate, Alfreton, United Kingdom, DE55 7RB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Change person secretary company with change date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.