About

Registered Number: 08995493
Date of Incorporation: 14/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 4385, 08995493: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Colemere Haulage Ltd was registered on 14 April 2014 with its registered office in Cardiff, it's status at Companies House is "Active". The companies directors are listed as Tanasescu, Florian, Bassi, Baljit, Bourne, David Peter, Cowan, Dean, Druss, Igors, Dunbar, David Wyn, Gettins, Brian, Hughes, Kevin Barry, Jhonson, Bobby, Jones, Ian, Sisson, Stewart, Warwick, Frankie, Watson, Jason Paul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANASESCU, Florian 18 September 2020 - 1
BASSI, Baljit 17 April 2014 05 April 2016 1
BOURNE, David Peter 13 October 2016 27 February 2017 1
COWAN, Dean 01 June 2020 18 September 2020 1
DRUSS, Igors 27 February 2017 16 January 2018 1
DUNBAR, David Wyn 21 August 2018 12 December 2018 1
GETTINS, Brian 05 April 2016 13 October 2016 1
HUGHES, Kevin Barry 16 January 2018 05 April 2018 1
JHONSON, Bobby 26 April 2018 21 August 2018 1
JONES, Ian 18 November 2019 17 January 2020 1
SISSON, Stewart 17 January 2020 13 February 2020 1
WARWICK, Frankie 17 May 2019 18 November 2019 1
WATSON, Jason Paul 12 December 2018 17 May 2019 1

Filing History

Document Type Date
PSC01 - N/A 08 October 2020
AP01 - Appointment of director 08 October 2020
PSC07 - N/A 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
PSC01 - N/A 19 June 2020
PSC07 - N/A 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 14 April 2020
RP05 - N/A 08 April 2020
AD01 - Change of registered office address 21 February 2020
PSC01 - N/A 21 February 2020
PSC07 - N/A 21 February 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AD01 - Change of registered office address 17 February 2020
AD01 - Change of registered office address 31 January 2020
PSC01 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 11 December 2019
PSC01 - N/A 11 December 2019
PSC07 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AD01 - Change of registered office address 07 June 2019
PSC01 - N/A 07 June 2019
PSC07 - N/A 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 20 December 2018
PSC07 - N/A 20 December 2018
PSC01 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AD01 - Change of registered office address 31 August 2018
PSC07 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
TM01 - Termination of appointment of director 08 May 2018
PSC07 - N/A 08 May 2018
AP01 - Appointment of director 08 May 2018
AD01 - Change of registered office address 08 May 2018
AP01 - Appointment of director 08 May 2018
PSC01 - N/A 08 May 2018
PSC01 - N/A 08 May 2018
PSC07 - N/A 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 14 February 2018
AP01 - Appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
PSC07 - N/A 14 February 2018
PSC01 - N/A 14 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 07 March 2017
TM01 - Termination of appointment of director 06 March 2017
AD01 - Change of registered office address 06 March 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 20 January 2017
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AD01 - Change of registered office address 20 October 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
NEWINC - New incorporation documents 14 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.