Switch Haulage Ltd is a private limited company that can be found at F12 Drumshoreland Road, Pumpherston, Livingston EH53 0LQ. Incorporated on 2018-10-31, this 5-year-old company is run by 1 director.
Director Peter S., appointed on 01 July 2020.
The company is officially classified as "freight transport by road" (SIC code: 49410).
The last confirmation statement was sent on 2020-08-26 and the date for the following filing is 2021-09-09.
Office Address | F12 Drumshoreland Road |
Office Address2 | Pumpherston |
Town | Livingston |
Post code | EH53 0LQ |
Country of origin | United Kingdom |
Registration Number | SC612359 |
Date of Incorporation | Wed, 31st Oct 2018 |
Industry | Freight transport by road |
End of financial Year | 31st October |
Company age | 6 years old |
Account next due date | Sat, 31st Oct 2020 (1274 days after) |
Next confirmation statement due date | Thu, 9th Sep 2021 (2021-09-09) |
Last confirmation statement dated | Wed, 26th Aug 2020 |
The register of PSCs who own or control the company consists of 5 names. As BizStats established, there is Antony P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Antony P.
Notified on | 1 October 2019 |
Ceased on | 7 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter S.
Notified on | 25 March 2019 |
Ceased on | 1 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrew W.
Notified on | 15 March 2019 |
Ceased on | 25 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter S.
Notified on | 1 March 2019 |
Ceased on | 15 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ian T.
Notified on | 31 October 2018 |
Ceased on | 1 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 29th December 2023. New Address: Itek House 1 Newark Road South Glenrothes Fife KY7 4NS. Previous address: F12 Drumshoreland Road Pumpherston Livingston EH53 0LQ United Kingdom filed on: 29th, December 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy