About

Registered Number: 03232328
Date of Incorporation: 31/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Clarendon Court, Over Wallop, Stockbridge, Hampshire, SO20 8HU

 

Having been setup in 1996, Afs Haulage Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Afs Haulage Ltd. There is one director listed as Seagrave, Susanne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEAGRAVE, Susanne 14 July 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 30 July 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
MR04 - N/A 01 June 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 17 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 31 July 2012
AAMD - Amended Accounts 11 January 2012
AAMD - Amended Accounts 11 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 31 July 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 31 July 2009
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
AA - Annual Accounts 29 December 2004
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 30 October 2004
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 09 July 2004
AA - Annual Accounts 24 September 2003
287 - Change in situation or address of Registered Office 21 August 2003
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 26 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 21 June 1999
395 - Particulars of a mortgage or charge 24 December 1998
353 - Register of members 26 August 1998
363b - Annual Return 26 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 01 July 1998
225 - Change of Accounting Reference Date 01 June 1998
287 - Change in situation or address of Registered Office 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 06 October 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
RESOLUTIONS - N/A 18 September 1997
363s - Annual Return 09 September 1997
353 - Register of members 09 September 1997
225 - Change of Accounting Reference Date 27 August 1997
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
NEWINC - New incorporation documents 31 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2009 Outstanding

N/A

Legal charge 27 October 2008 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Debenture 25 October 2004 Outstanding

N/A

Debenture 31 May 2002 Fully Satisfied

N/A

Legal mortgage 31 May 2002 Fully Satisfied

N/A

Debenture 23 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.