UKBizDB.co.uk

TOP ROAD HAULAGE LIMITED

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

This company is commonly known as Top Road Haulage Limited. The company was founded 21 years ago and was given the registration number 04545644. The firm's registered office is in IMMINGHAM. You can find them at Eastfield Road, South Killingholme, Immingham, North Lincolnshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOP ROAD HAULAGE LIMITED
Company Number:04545644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Eastfield Road, South Killingholme, Immingham, North Lincolnshire, DN40 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Secretary01 May 2012Active
Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director04 March 2011Active
20 Bigby Green, Bigby, Brigg, DN38 6EE

Secretary06 November 2006Active
Lilacs Farm, Top Road, Osgodby, Market Rasen, LN8 3TD

Secretary26 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 September 2002Active
Lilacs Farm, Top Road, Osgodby, Market Rasen, LN8 3TD

Director26 September 2002Active
20 Bigby Green, Bigby, Brigg, DN38 6EE

Director06 November 2006Active
Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director06 November 2006Active
Ferry Road, North End, Goxhill, DN19 7JZ

Director06 November 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 September 2002Active

People with Significant Control

Mr Andrew Frow
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jannette Frow
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:3 Abbotts Grange, Humberston, Grimsby, United Kingdom, DN36 4TD
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 (8 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Officers

Change person secretary company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.