Saltford Haulage Ltd NEWQUAY


Founded in 2014, Saltford Haulage, classified under reg no. 09069612 is an active company. Currently registered at 4 Robartes Road TR7 2HG, Newquay the company has been in the business for ten years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Eric A., appointed on 2 October 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 11 ex directors - Anthony K., Matthew L. and others listed below. There were no ex secretaries.

Saltford Haulage Ltd Address / Contact

Office Address 4 Robartes Road
Town Newquay
Post code TR7 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069612
Date of Incorporation Tue, 3rd Jun 2014
Industry Licensed carriers
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Eric A.

Position: Director

Appointed: 02 October 2020

Anthony K.

Position: Director

Appointed: 25 February 2019

Resigned: 02 October 2020

Matthew L.

Position: Director

Appointed: 27 September 2018

Resigned: 25 February 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 September 2018

Perry S.

Position: Director

Appointed: 25 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 25 October 2017

William K.

Position: Director

Appointed: 26 October 2016

Resigned: 22 March 2017

Michael C.

Position: Director

Appointed: 01 July 2016

Resigned: 26 October 2016

Andrew P.

Position: Director

Appointed: 08 December 2015

Resigned: 01 July 2016

David L.

Position: Director

Appointed: 24 February 2015

Resigned: 08 December 2015

Jaafar H.

Position: Director

Appointed: 13 August 2014

Resigned: 24 February 2015

Terence D.

Position: Director

Appointed: 03 June 2014

Resigned: 13 August 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As we found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Eric A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anthony K., who also meets the Companies House criteria to be categorised 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

Eric A.

Notified on 2 October 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony K.

Notified on 25 February 2019
Ceased on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew L.

Notified on 27 September 2018
Ceased on 25 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 27 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Perry S.

Notified on 25 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 22 March 2017
Ceased on 25 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11       
Balance Sheet
Current Assets5651115021111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors    501    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year564        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Thursday 14th March 2024.
filed on: 21st, March 2024
Free Download (2 pages)

Company search