About

Registered Number: 05592998
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 73 Field Lane, Brentford, TW8 8NA,

 

Based in Brentford, Gradewell Plant & Haulage Ltd was setup in 2005, it's status is listed as "Active". The companies directors are listed as Nimz, Robert, Barrett, Thomas, Barrett, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Thomas 14 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NIMZ, Robert 27 November 2008 - 1
BARRETT, Margaret 14 October 2005 01 November 2008 1

Filing History

Document Type Date
PSC04 - N/A 01 October 2020
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 10 July 2020
CH03 - Change of particulars for secretary 10 July 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 17 July 2019
AD01 - Change of registered office address 27 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 12 November 2009
AD01 - Change of registered office address 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 25 November 2008
395 - Particulars of a mortgage or charge 15 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 03 May 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 May 2008 Outstanding

N/A

Chattel mortgage 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.