About

Registered Number: 04942341
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 42 Lightwood Road, Marsh Lane, Sheffield, S21 5RG

 

Greg Saynor Haulage Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Saynor, Bradley, Saynor, Greg, Saynor, Jill at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYNOR, Bradley 01 October 2016 - 1
SAYNOR, Greg 23 October 2003 - 1
SAYNOR, Jill 23 October 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CS01 - N/A 05 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 01 November 2004
395 - Particulars of a mortgage or charge 22 July 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.