About

Registered Number: 02654388
Date of Incorporation: 15/10/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Transport Depot, Chapel Pond Hill, Bury St. Edmunds, Suffolk, IP32 7HT

 

Based in Suffolk, Bryan J. Nunn Haulage Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Nunn, Nicola Jane, Nunn, Bryan John, Nunn, Nicola Jane, Mill, Michael Ian, O Donnell, Jean in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNN, Bryan John 10 March 1992 - 1
NUNN, Nicola Jane 25 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
NUNN, Nicola Jane 20 October 2016 - 1
MILL, Michael Ian 10 March 1992 28 June 1996 1
O DONNELL, Jean 28 June 1996 20 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 31 October 2019
PSC01 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 October 2018
CH01 - Change of particulars for director 17 October 2018
PSC04 - N/A 17 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 17 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AP03 - Appointment of secretary 16 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 16 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 12 January 2007
AA - Annual Accounts 29 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 November 2004
363s - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
AA - Annual Accounts 23 August 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 25 January 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 30 October 2000
395 - Particulars of a mortgage or charge 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 April 2000
AA - Annual Accounts 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 02 May 1997
395 - Particulars of a mortgage or charge 19 November 1996
363s - Annual Return 30 October 1996
395 - Particulars of a mortgage or charge 28 August 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
287 - Change in situation or address of Registered Office 05 June 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 10 May 1996
363s - Annual Return 10 May 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 02 February 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 22 December 1992
395 - Particulars of a mortgage or charge 03 April 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
288 - N/A 24 October 1991
NEWINC - New incorporation documents 15 October 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 June 2000 Outstanding

N/A

Legal mortgage 30 October 1996 Outstanding

N/A

Legal charge 21 August 1996 Outstanding

N/A

Mortgage debenture 24 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.