About

Registered Number: 09002302
Date of Incorporation: 17/04/2014 (10 years ago)
Company Status: Active
Registered Address: 167 Maplestead Road, Dagenham, RM9 4XU,

 

Cornforth Haulage Ltd was founded on 17 April 2014 with its registered office in Dagenham, it's status is listed as "Active". This business has 8 directors listed in the Companies House registry. 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
OMOTOLA, Thomas 16 July 2020 - 1
DERRY, Brinley 06 May 2014 26 September 2014 1
DRAGOMIR, Angheluta 10 May 2018 23 July 2018 1
GASKELL, John 18 March 2015 05 April 2018 1
HARRIS, Ronnie James 10 June 2019 16 July 2020 1
JANKAUSKAS, Antanas 07 November 2018 10 June 2019 1
MASON, Lee 26 September 2014 18 March 2015 1
RATCLIFFE, Geoffrey Howard 23 July 2018 07 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
PSC01 - N/A 05 August 2020
PSC07 - N/A 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 12 December 2019
PSC01 - N/A 05 July 2019
AD01 - Change of registered office address 05 July 2019
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
PSC07 - N/A 05 July 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 19 November 2018
PSC07 - N/A 19 November 2018
AP01 - Appointment of director 19 November 2018
PSC01 - N/A 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 19 September 2018
PSC01 - N/A 09 August 2018
AD01 - Change of registered office address 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
PSC07 - N/A 01 August 2018
TM01 - Termination of appointment of director 05 June 2018
AD01 - Change of registered office address 04 June 2018
PSC01 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
AP01 - Appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
PSC07 - N/A 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
PSC01 - N/A 04 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 25 March 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AD01 - Change of registered office address 03 October 2014
TM01 - Termination of appointment of director 30 May 2014
AD01 - Change of registered office address 30 May 2014
AP01 - Appointment of director 30 May 2014
NEWINC - New incorporation documents 17 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.