About

Registered Number: 08979122
Date of Incorporation: 04/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 3 White Friars Lane, St. Judes, Plymouth, PL4 9RA,

 

Established in 2014, Eccleshall Haulage Ltd has its registered office in Plymouth, it has a status of "Active". We do not know the number of employees at the business. The current directors of Eccleshall Haulage Ltd are listed as Shellis, Andrew, Akilal, Mustapha, Brown, Edward, Hughes, Gary, Moore, Anthony, Skowronski, Michal, Taylor, Ivan Maurice, Voss, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLIS, Andrew 12 August 2019 - 1
AKILAL, Mustapha 11 February 2015 31 March 2015 1
BROWN, Edward 31 March 2015 02 June 2015 1
HUGHES, Gary 21 July 2014 25 November 2014 1
MOORE, Anthony 02 June 2015 24 October 2016 1
SKOWRONSKI, Michal 25 November 2014 11 February 2015 1
TAYLOR, Ivan Maurice 24 October 2016 03 October 2018 1
VOSS, David 18 April 2014 21 July 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 December 2019
AD01 - Change of registered office address 05 September 2019
PSC01 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 28 February 2019
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 15 October 2018
AD01 - Change of registered office address 15 October 2018
PSC01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 31 October 2016
AD01 - Change of registered office address 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AD01 - Change of registered office address 17 February 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AD01 - Change of registered office address 04 December 2014
AD01 - Change of registered office address 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AD01 - Change of registered office address 23 June 2014
CH01 - Change of particulars for director 20 June 2014
AD01 - Change of registered office address 06 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
NEWINC - New incorporation documents 04 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.