C D I Haulage Limited BOLTON


C D I Haulage started in year 2001 as Private Limited Company with registration number 04143767. The C D I Haulage company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bolton at 8 Norfolk Close. Postal code: BL3 1XH.

The firm has one director. Robert S., appointed on 1 July 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SK14 5NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1061911 . It is located at Needhams Garage, Fields New Road, Oldham with a total of 1 carsand 1 trailers.

C D I Haulage Limited Address / Contact

Office Address 8 Norfolk Close
Office Address2 Little Lever
Town Bolton
Post code BL3 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143767
Date of Incorporation Thu, 18th Jan 2001
Industry Freight transport by road
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Robert S.

Position: Director

Appointed: 01 July 2009

Mathew A.

Position: Director

Appointed: 01 February 2010

Resigned: 21 February 2011

Matthew A.

Position: Secretary

Appointed: 08 August 2007

Resigned: 01 February 2010

Robert S.

Position: Director

Appointed: 01 July 2004

Resigned: 05 March 2007

Stella S.

Position: Secretary

Appointed: 01 August 2002

Resigned: 08 August 2007

Damien D.

Position: Director

Appointed: 18 January 2001

Resigned: 01 August 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 18 January 2001

Resigned: 18 January 2001

Christopher S.

Position: Director

Appointed: 18 January 2001

Resigned: 21 February 2011

Christopher S.

Position: Secretary

Appointed: 18 January 2001

Resigned: 01 August 2002

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 18 January 2001

Resigned: 18 January 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Robert S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-35 211-42 022-37 461-29 108-1 42920 3486 476      
Balance Sheet
Current Assets23 2687 0247 9718 79221 41058 38737 35627 45533 19833 43042 27653 07971 205
Net Assets Liabilities      6 4761 1135 0904 5376 9084 7037 133
Cash Bank In Hand9 82234  3 17028 627       
Debtors13 4466 9907 9718 79218 24029 760       
Net Assets Liabilities Including Pension Asset Liability-35 211-42 022-37 461-29 108-1 42920 3486 476      
Tangible Fixed Assets29 84011 377315268391311       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-35 311-42 122-37 561-29 208-1 52920 248       
Shareholder Funds-35 211-42 022-37 461-29 108-1 42920 3486 476      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      5605755607507501 2703 736
Average Number Employees During Period        55557
Creditors      31 07128 63128 09028 60435 26033 53551 551
Fixed Assets29 84011 3773152683913117516385424616421 4291 215
Net Current Assets Liabilities-28 974-18 399-7 776-11 376-1 82020 0376 2851 1765 1084 8267 01619 54419 654
Total Assets Less Current Liabilities866-7 022-7 461-11 108-1 42920 3487 0365385 6505 2877 65820 97320 869
Creditors Due After One Year Total Noncurrent Liabilities35 00035 000           
Creditors Due Within One Year Total Current Liabilities52 24225 423           
Provisions For Liabilities Charges1 0770           
Tangible Fixed Assets Cost Or Valuation230 14678 1462 2212 2212 4212 421       
Tangible Fixed Assets Depreciation200 30666 7691 9061 9532 0302 110       
Tangible Fixed Assets Depreciation Charge For Period 3 735           
Tangible Fixed Assets Depreciation Disposals -137 272           
Tangible Fixed Assets Disposals -152 00075 925          
Accruals Deferred Income     560560      
Creditors Due After One Year 35 00030 00018 000         
Creditors Due Within One Year 25 42315 74720 16823 23037 79031 071      
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions    200        
Tangible Fixed Assets Depreciation Charged In Period  2 349477780       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  67 212          

Transport Operator Data

Needhams Garage
Address Fields New Road , Chadderton
City Oldham
Post code OL9 8NH
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st January 2023
filed on: 12th, October 2023
Free Download (4 pages)

Company search