A H J Haulage Limited RADSTOCK


A H J Haulage started in year 2002 as Private Limited Company with registration number 04537939. The A H J Haulage company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Radstock at The Island House The Island. Postal code: BA3 2DZ. Since June 13, 2011 A H J Haulage Limited is no longer carrying the name M Tucker Haulage.

There is a single director in the company at the moment - Alan F., appointed on 1 January 2009. In addition, a secretary was appointed - Helen F., appointed on 18 May 2010. Currenlty, the company lists one former director, whose name is Donald T. and who left the the company on 31 May 2011. In addition, there is one former secretary - Pamela B. who worked with the the company until 18 May 2010.

This company operates within the BA3 2QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1076413 . It is located at Halecombe, Quarry Mells, Frome with a total of 3 carsand 1 trailers. It has two locations in the UK.

A H J Haulage Limited Address / Contact

Office Address The Island House The Island
Office Address2 Midsomer Norton
Town Radstock
Post code BA3 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04537939
Date of Incorporation Wed, 18th Sep 2002
Industry Freight transport by road
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Helen F.

Position: Secretary

Appointed: 18 May 2010

Alan F.

Position: Director

Appointed: 01 January 2009

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 18 September 2002

Resigned: 19 September 2002

Pamela B.

Position: Secretary

Appointed: 18 September 2002

Resigned: 18 May 2010

Donald T.

Position: Director

Appointed: 18 September 2002

Resigned: 31 May 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Alan F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan F.

Notified on 18 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

M Tucker Haulage June 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2242 1175 90610 3698 964       
Balance Sheet
Cash Bank In Hand11 91112 86320 19719 84436 021       
Current Assets15 09719 49626 81425 58942 28343 28514 55112 90910 03613 0879 7189 536
Debtors3 1866 6336 6175 7456 262       
Net Assets Liabilities     10 4597 69813 17615 97716 67612 488240
Net Assets Liabilities Including Pension Asset Liability1 2242 1175 90610 3698 964       
Tangible Fixed Assets24 16420 33715 78221 03315 775       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve1 2232 1165 90510 3688 963       
Shareholder Funds1 2242 1175 90610 3698 964       
Other
Average Number Employees During Period     1111111
Creditors    45 93944 65753 30743 46647 93736 33524 73556 034
Creditors Due After One Year12 22312 8564 718         
Creditors Due Within One Year20 98120 79328 81632 04645 939       
Fixed Assets    15 77511 831100 67491 765100 53990 31181 149103 873
Net Current Assets Liabilities-5 884-1 297-2 002-6 457-3 656-1 372-39 669-35 123-36 625-37 300-43 926-47 599
Number Shares Allotted 1111       
Par Value Share 1111       
Provisions For Liabilities Charges4 8334 0673 1564 2073 155       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 3 37570510 591        
Tangible Fixed Assets Cost Or Valuation36 99039 36540 07047 411        
Tangible Fixed Assets Depreciation12 82619 02824 28826 37831 636       
Tangible Fixed Assets Depreciation Charged In Period 6 7805 2603 9695 258       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 578 1 879        
Tangible Fixed Assets Disposals 1 000 3 250        
Total Assets Less Current Liabilities18 28019 04013 78014 57612 11910 45961 00556 64263 91453 01137 22356 274

Transport Operator Data

Halecombe
Address Quarry Mells
City Frome
Post code BA11 3RD
Vehicles 1
Rear Of Broadway Garage
Address Broadway , Chilcompton
City Radstock
Post code BA3 4JW
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements