Milnthorpe Haulage started in year 2014 as Private Limited Company with registration number 08975211. The Milnthorpe Haulage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hemel Hempstead at Flat 65, Lord Alexander House. Postal code: HP1 1DH.
The firm has one director. James J., appointed on 23 May 2019. There are currently no secretaries appointed. As of 11 May 2024, there were 10 ex directors - Jaroslav J., Robert D. and others listed below. There were no ex secretaries.
Office Address | Flat 65, Lord Alexander House |
Office Address2 | Waterhouse Street |
Town | Hemel Hempstead |
Post code | HP1 1DH |
Country of origin | United Kingdom |
Registration Number | 08975211 |
Date of Incorporation | Thu, 3rd Apr 2014 |
Industry | Freight transport by road |
End of financial Year | 30th April |
Company age | 10 years old |
Account next due date | Wed, 31st Jan 2024 (101 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 17th Apr 2024 (2024-04-17) |
Last confirmation statement dated | Mon, 3rd Apr 2023 |
The register of persons with significant control who own or control the company consists of 6 names. As BizStats researched, there is James J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jaroslav J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
James J.
Notified on | 23 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jaroslav J.
Notified on | 15 October 2018 |
Ceased on | 23 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert D.
Notified on | 27 June 2018 |
Ceased on | 15 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 27 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon W.
Notified on | 3 April 2018 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen G.
Notified on | 6 April 2016 |
Ceased on | 12 June 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 708 | 175 | 2 184 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Creditors | 174 | 2 183 | |||||||
Net Current Assets Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Accruals Deferred Income | 1 | ||||||||
Creditors Due Within One Year | 1 706 | 174 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023 filed on: 8th, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy