About

Registered Number: 08962627
Date of Incorporation: 27/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 12 Amersall Road, Doncaster, DN5 9LF,

 

Established in 2014, Carbrooke Haulage Ltd are based in Doncaster. This organisation has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Peter 30 October 2019 - 1
HUNTER, David 01 April 2014 13 October 2017 1
SINJORZ, Bryan 28 February 2019 30 October 2019 1
WELBURN, Derek 13 October 2017 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 12 February 2020
DS02 - Withdrawal of striking off application by a company 02 December 2019
AD01 - Change of registered office address 21 November 2019
PSC07 - N/A 21 November 2019
PSC01 - N/A 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
AA - Annual Accounts 24 September 2019
PSC07 - N/A 08 March 2019
PSC01 - N/A 08 March 2019
AD01 - Change of registered office address 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 March 2018
PSC01 - N/A 28 December 2017
AP01 - Appointment of director 28 December 2017
PSC07 - N/A 28 December 2017
AD01 - Change of registered office address 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.