About

Registered Number: 06160358
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Clementines Yard, Murthering Lane, Romford, Essex, RM4 1HL

 

Having been setup in 2007, Group Haulage Ltd have registered office in Romford in Essex, it's status at Companies House is "Active". The current directors of the organisation are listed as Garner, Lianne, Crosby, Darren Steven, Lewis, Jamie Patrick at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Lianne 14 March 2007 - 1
LEWIS, Jamie Patrick 30 April 2009 12 May 2010 1
Secretary Name Appointed Resigned Total Appointments
CROSBY, Darren Steven 14 March 2007 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 26 February 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 April 2008
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 20 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.