About

Registered Number: 08947206
Date of Incorporation: 19/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 22g Westgate, Grantham, Lincolnshire, NG31 6LU,

 

Founded in 2014, Abbeywood Haulage Ltd have registered office in Lincolnshire. The companies directors are listed as Freeman, Christopher, Ames, Colin, Copson, Stephen, Imber, Richard, Joian, Viorel, Jones, Michael, Kucharczyk, Jacek Adam, Mcguire, John, Webb, Jacob David at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Christopher 19 August 2020 - 1
AMES, Colin 20 June 2014 02 January 2015 1
COPSON, Stephen 04 June 2015 07 March 2017 1
IMBER, Richard 07 March 2017 02 February 2018 1
JOIAN, Viorel 13 May 2014 20 June 2014 1
JONES, Michael 16 October 2018 05 March 2020 1
KUCHARCZYK, Jacek Adam 03 August 2018 16 October 2018 1
MCGUIRE, John 05 March 2020 19 August 2020 1
WEBB, Jacob David 02 February 2018 05 April 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
PSC01 - N/A 03 September 2020
PSC07 - N/A 03 September 2020
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
PSC01 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 24 October 2018
AP01 - Appointment of director 24 October 2018
PSC07 - N/A 24 October 2018
PSC01 - N/A 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 29 August 2018
PSC01 - N/A 13 August 2018
AD01 - Change of registered office address 13 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
PSC07 - N/A 13 August 2018
AD01 - Change of registered office address 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
PSC01 - N/A 03 July 2018
AP01 - Appointment of director 03 July 2018
PSC07 - N/A 03 July 2018
CS01 - N/A 14 March 2018
PSC01 - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
AP01 - Appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 13 November 2017
AD01 - Change of registered office address 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AD01 - Change of registered office address 11 June 2015
CH01 - Change of particulars for director 29 April 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 06 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AD01 - Change of registered office address 27 June 2014
AD01 - Change of registered office address 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
CERTNM - Change of name certificate 01 April 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.