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.
Office Address | 4 Robartes Road |
Town | Newquay |
Post code | TR7 2HG |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-06-30 | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 565 | 1 | 1 | 1 | 502 | 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 | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 501 | ||||||||
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 | ||||||||
Creditors Due Within One Year | 564 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Thursday 14th March 2024. filed on: 21st, March 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy