Eastacombe Haulage Ltd DRONFIELD


Eastacombe Haulage started in year 2014 as Private Limited Company with registration number 09053970. The Eastacombe Haulage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Dronfield at 13 Holme Close. Postal code: S18 8XS.

The firm has one director. Ricky B., appointed on 10 August 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 11 ex directors - Michael C., Kalpesh P. and others listed below. There were no ex secretaries.

Eastacombe Haulage Ltd Address / Contact

Office Address 13 Holme Close
Office Address2 Dronfield Woodhouse
Town Dronfield
Post code S18 8XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09053970
Date of Incorporation Fri, 23rd May 2014
Industry Freight transport by road
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Ricky B.

Position: Director

Appointed: 10 August 2022

Michael C.

Position: Director

Appointed: 10 July 2020

Resigned: 11 August 2022

Kalpesh P.

Position: Director

Appointed: 17 February 2020

Resigned: 10 July 2020

Dale P.

Position: Director

Appointed: 06 March 2018

Resigned: 17 February 2020

Sunday O.

Position: Director

Appointed: 21 December 2017

Resigned: 06 March 2018

Vincent B.

Position: Director

Appointed: 21 February 2017

Resigned: 21 December 2017

Ainslie D.

Position: Director

Appointed: 06 July 2016

Resigned: 21 February 2017

Steven B.

Position: Director

Appointed: 09 September 2015

Resigned: 22 April 2016

Dawid S.

Position: Director

Appointed: 16 June 2015

Resigned: 09 September 2015

David C.

Position: Director

Appointed: 18 February 2015

Resigned: 16 June 2015

Peter D.

Position: Director

Appointed: 06 June 2014

Resigned: 18 February 2015

Terence D.

Position: Director

Appointed: 23 May 2014

Resigned: 06 June 2014

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Ricky B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kalpesh P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ricky B.

Notified on 10 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 10 July 2020
Ceased on 10 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kalpesh P.

Notified on 17 February 2020
Ceased on 10 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale P.

Notified on 6 March 2018
Ceased on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sunday O.

Notified on 21 December 2017
Ceased on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vincent B.

Notified on 21 February 2017
Ceased on 21 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11       
Balance Sheet
Current Assets1 5564323243011111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 43131429     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1 555431       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 18th, January 2024
Free Download (5 pages)

Company search