About

Registered Number: 09136862
Date of Incorporation: 18/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 2 Alberta Way, Bridgwater, TA6 4GN,

 

Keighley Haulage Ltd was founded on 18 July 2014, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 8 directors listed as Burbridge, Laurence, Bergin, Andrew, Bradshaw, Ian, Elverstone, Gary, Montgomery, Vance, Mortimer, Alan, Rutherford, Kenneth, Taylor, Daniel for Keighley Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURBRIDGE, Laurence 13 May 2020 - 1
BERGIN, Andrew 04 August 2014 14 April 2015 1
BRADSHAW, Ian 18 October 2018 13 November 2019 1
ELVERSTONE, Gary 07 June 2017 18 October 2018 1
MONTGOMERY, Vance 01 September 2016 20 March 2017 1
MORTIMER, Alan 13 November 2019 25 February 2020 1
RUTHERFORD, Kenneth 28 July 2016 01 September 2016 1
TAYLOR, Daniel 25 February 2020 13 May 2020 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 05 June 2020
PSC01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AD01 - Change of registered office address 06 March 2020
PSC01 - N/A 06 March 2020
PSC07 - N/A 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 04 December 2019
PSC01 - N/A 04 December 2019
PSC07 - N/A 04 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 29 October 2018
PSC01 - N/A 29 October 2018
PSC07 - N/A 29 October 2018
AD01 - Change of registered office address 29 October 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 16 April 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
AD01 - Change of registered office address 05 July 2017
CH01 - Change of particulars for director 05 July 2017
AP01 - Appointment of director 14 June 2017
AD01 - Change of registered office address 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 11 April 2017
AD01 - Change of registered office address 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AD01 - Change of registered office address 13 September 2016
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AD01 - Change of registered office address 20 August 2014
NEWINC - New incorporation documents 18 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.