About

Registered Number: 09301122
Date of Incorporation: 07/11/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: 12 Bank Street, Chesterfield, S40 1BH,

 

Chiltington Haulage Ltd was founded on 07 November 2014 with its registered office in Chesterfield, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 9 directors listed as Kecho, Gyurel, Foster, Michael Raymond, Foster, Michael, Gallagher, Brooks, Kwiatkowski, Radoslaw, Lindley, Philip, Merchant, Bradley Berthrum, Rook, John, Slater, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KECHO, Gyurel 09 March 2020 - 1
FOSTER, Michael Raymond 17 April 2018 21 March 2019 1
FOSTER, Michael 08 April 2015 17 June 2015 1
GALLAGHER, Brooks 02 December 2019 09 March 2020 1
KWIATKOWSKI, Radoslaw 17 June 2015 31 March 2016 1
LINDLEY, Philip 06 April 2017 05 July 2017 1
MERCHANT, Bradley Berthrum 05 July 2017 05 April 2018 1
ROOK, John 05 December 2014 05 December 2014 1
SLATER, John 31 March 2016 15 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 17 March 2020
PSC01 - N/A 17 March 2020
AP01 - Appointment of director 17 March 2020
PSC07 - N/A 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AD01 - Change of registered office address 17 December 2019
PSC01 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 27 August 2019
PSC07 - N/A 29 March 2019
AD01 - Change of registered office address 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
PSC01 - N/A 29 March 2019
AP01 - Appointment of director 29 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 July 2018
PSC07 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AD01 - Change of registered office address 01 May 2018
AP01 - Appointment of director 01 May 2018
PSC01 - N/A 01 May 2018
PSC01 - N/A 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
PSC07 - N/A 06 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 13 July 2017
PSC01 - N/A 13 July 2017
AD01 - Change of registered office address 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AD01 - Change of registered office address 13 April 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 24 May 2016
AP01 - Appointment of director 08 April 2016
AD01 - Change of registered office address 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 24 June 2015
AD01 - Change of registered office address 24 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 14 April 2015
AP01 - Appointment of director 13 April 2015
AD01 - Change of registered office address 13 April 2015
TM01 - Termination of appointment of director 26 February 2015
AP01 - Appointment of director 09 December 2014
AD01 - Change of registered office address 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
NEWINC - New incorporation documents 07 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.