Founded in 2014, Redbournbury Haulage, classified under reg no. 09137190 is an active company. Currently registered at 47 Foundry Lane WA8 8WD, Widnes the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.
The firm has one director. Raymond W., appointed on 25 September 2019. There are currently no secretaries appointed. As of 28 May 2024, there were 11 ex directors - Mihai B., Khal T. and others listed below. There were no ex secretaries.
Office Address | 47 Foundry Lane |
Town | Widnes |
Post code | WA8 8WD |
Country of origin | United Kingdom |
Registration Number | 09137190 |
Date of Incorporation | Fri, 18th Jul 2014 |
Industry | Freight transport by road |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (28 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 1st Aug 2024 (2024-08-01) |
Last confirmation statement dated | Tue, 18th Jul 2023 |
The register of PSCs who own or control the company is made up of 8 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Raymond W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mihai B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Raymond W.
Notified on | 25 September 2019 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mihai B.
Notified on | 6 June 2019 |
Ceased on | 25 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Khal T.
Notified on | 3 May 2018 |
Ceased on | 6 June 2019 |
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 | 3 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ray J.
Notified on | 24 July 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares |
Terence D.
Notified on | 14 March 2017 |
Ceased on | 24 July 2017 |
Nature of control: |
75,01-100% shares |
Philip G.
Notified on | 6 April 2016 |
Ceased on | 14 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 | 1 | 1 | 46 | 1 | 35 | 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 | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 45 | 34 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on Thu, 14th Mar 2024 filed on: 21st, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy