This company is commonly known as Trans Haul Limited. The company was founded 12 years ago and was given the registration number 07885821. The firm's registered office is in DUNSTABLE. You can find them at Unit 37 Verey Road, Woodside Estate, Dunstable, Bedfordshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | TRANS HAUL LIMITED |
---|---|---|
Company Number | : | 07885821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 December 2011 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 37 Verey Road, Woodside Estate, Dunstable, Bedfordshire, England, LU5 4TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 37, Verey Road, Woodside Estate, Dunstable, England, LU5 4TT | Director | 19 December 2011 | Active |
Unit 37, Verey Road, Woodside Estate, Dunstable, England, LU5 4TT | Director | 19 December 2011 | Active |
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW | Secretary | 19 December 2011 | Active |
Mr Nigel Anderson Machado | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 37, Verey Road, Dunstable, England, LU5 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Change account reference date company previous extended. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
2016-02-17 | Officers | Change person director company with change date. | Download |
2016-02-17 | Address | Change registered office address company with date old address new address. | Download |
2015-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-12 | Address | Change registered office address company with date old address new address. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-22 | Officers | Termination secretary company with name termination date. | Download |
2013-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-20 | Gazette | Gazette filings brought up to date. | Download |
2013-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2013-04-16 | Gazette | Gazette notice compulsary. | Download |
2011-12-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.