About

Registered Number: 08975233
Date of Incorporation: 03/04/2014 (10 years ago)
Company Status: Active
Registered Address: 29 Ferndale Road, Gillingham, ME7 2PD,

 

Airedale Haulage Ltd was founded on 03 April 2014 with its registered office in Gillingham, it's status is listed as "Active". There are 8 directors listed as Conway, Joseph, Ali, Yilkay, Amir, Ibrahim Noor, Darvill, Simon David, Harrison, Glenn, Patchie, Guy, Santos, Helder Dos, Tilling, Matthew for Airedale Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Joseph 15 July 2020 - 1
ALI, Yilkay 13 April 2018 28 June 2018 1
AMIR, Ibrahim Noor 28 June 2018 05 October 2018 1
DARVILL, Simon David 24 January 2019 15 July 2020 1
HARRISON, Glenn 09 April 2014 14 August 2014 1
PATCHIE, Guy 05 October 2018 24 January 2019 1
SANTOS, Helder Dos 14 August 2014 19 December 2016 1
TILLING, Matthew 19 December 2016 05 April 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
PSC01 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 April 2019
AD01 - Change of registered office address 01 February 2019
PSC07 - N/A 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
PSC01 - N/A 01 February 2019
AP01 - Appointment of director 01 February 2019
AD01 - Change of registered office address 17 October 2018
PSC07 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
PSC01 - N/A 17 October 2018
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
PSC01 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
AP01 - Appointment of director 25 July 2018
PSC07 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
PSC01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
AD01 - Change of registered office address 26 April 2018
AP01 - Appointment of director 26 April 2018
PSC07 - N/A 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 16 January 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
AD01 - Change of registered office address 30 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 22 August 2014
AD01 - Change of registered office address 22 August 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 23 April 2014
AD01 - Change of registered office address 23 April 2014
AP01 - Appointment of director 23 April 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.