About

Registered Number: 04294444
Date of Incorporation: 26/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Based in Braintree, K M R Haulage Ltd was setup in 2001, it's status at Companies House is "Active". The business has 2 directors listed as Cooper, Margaret Ann, Perry, Susan Corrine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Margaret Ann 07 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Susan Corrine 19 October 2001 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 26 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 25 January 2018
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 June 2016
TM02 - Termination of appointment of secretary 03 May 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 13 September 2014
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 November 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 October 2010
AP01 - Appointment of director 01 September 2010
AA - Annual Accounts 17 March 2010
SH01 - Return of Allotment of shares 11 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
287 - Change in situation or address of Registered Office 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.