About

Registered Number: 04192223
Date of Incorporation: 02/04/2001 (24 years ago)
Company Status: Active
Registered Address: Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX

 

Having been setup in 2001, Andrews Haulage (Midlands) Ltd are based in Loughborough in Leicestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTLEY, John Robert 11 October 2019 - 1
ANDREWS, Stuart William John 02 April 2001 24 September 2018 1
ANDREWS, Susan Elizabeth 02 April 2001 25 June 2014 1
ROSE, Micah 25 June 2014 08 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 08 April 2020
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 25 November 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 24 January 2019
DISS40 - Notice of striking-off action discontinued 26 June 2018
CS01 - N/A 25 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 31 May 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 08 December 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 08 April 2003
287 - Change in situation or address of Registered Office 09 February 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 08 April 2002
225 - Change of Accounting Reference Date 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 October 2010 Fully Satisfied

N/A

Mortgage debenture 25 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.