This company is commonly known as S.j. Messenger Haulage Limited. The company was founded 23 years ago and was given the registration number 04060840. The firm's registered office is in LEICESTER. You can find them at Unit 22, Arkwright Hill Farm Industrial Estate Lutterworth Road, Cosby, Leicester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | S.J. MESSENGER HAULAGE LIMITED |
---|---|---|
Company Number | : | 04060840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22, Arkwright Hill Farm Industrial Estate Lutterworth Road, Cosby, Leicester, England, LE9 1RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22, Arkwright Hill Farm Industrial Estate, Lutterworth Road, Cosby, Leicester, England, LE9 1RH | Secretary | 28 May 2016 | Active |
Unit 22, Arkwright Hill Farm Industrial Estate, Lutterworth Road, Cosby, Leicester, England, LE9 1RH | Director | 18 April 2016 | Active |
Unit 22, Arkwright Hill Farm Industrial Estate, Lutterworth Road, Cosby, Leicester, England, LE9 1RH | Director | 18 April 2016 | Active |
Unit 22, Arkwright Hill Farm Industrial Estate, Lutterworth Road, Cosby, Leicester, England, LE9 1RH | Director | 18 April 2016 | Active |
52, Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, England, LE9 6QF | Secretary | 30 August 2000 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 29 August 2000 | Active |
The Manor, Bradgate Gardens, Hinckley, England, LE10 1ND | Director | 18 April 2016 | Active |
52, Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, England, LE9 6QF | Director | 30 August 2000 | Active |
52, Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, England, LE9 6QF | Director | 30 August 2000 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 29 August 2000 | Active |
Messengers Group Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 22, Arkwright Hill Farm Industrial Estate, Cosby, England, LE9 1RH |
Nature of control | : |
|
Mr Lee Messenger | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Old Rectory Close, Broughton Astley, Leicester, England, LE9 6PP |
Nature of control | : |
|
Miss Nina Messenger | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22, Arkwright Hill Farm Industrial Estate, Lutterworth Road, Leicester, England, LE9 1RH |
Nature of control | : |
|
Mrs Heidi Whitmore | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22, Arkwright Hill Farm Industrial Estate, Lutterworth Road, Leicester, England, LE9 1RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Officers | Change person secretary company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Officers | Appoint person secretary company with name date. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.