About

Registered Number: 08951515
Date of Incorporation: 21/03/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: 60 Hereford Close Barwell, Leicester, LE9 8HP,

 

Copford Haulage Ltd was founded on 21 March 2014 and has its registered office in Leicester. The companies directors are listed as Lees, Anthony Alan, Moss, Peter, Pogorzelski, Karol, Speak, John Barry, Thomas, Lee, Welsh, Ryan 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
LEES, Anthony Alan 19 October 2017 - 1
MOSS, Peter 28 May 2014 23 September 2014 1
POGORZELSKI, Karol 03 April 2014 28 May 2014 1
SPEAK, John Barry 23 September 2014 15 October 2015 1
THOMAS, Lee 30 March 2016 19 October 2017 1
WELSH, Ryan 15 October 2015 30 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 March 2018
PSC07 - N/A 28 December 2017
AD01 - Change of registered office address 28 December 2017
PSC01 - N/A 28 December 2017
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 02 October 2014
AD01 - Change of registered office address 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AD01 - Change of registered office address 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 17 April 2014
AD01 - Change of registered office address 17 April 2014
AP01 - Appointment of director 17 April 2014
NEWINC - New incorporation documents 21 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.