About

Registered Number: 08950294
Date of Incorporation: 20/03/2014 (11 years ago)
Company Status: Active
Registered Address: 134 Hood Lane North, Warrington, WA5 1HF,

 

Based in Warrington, Langdale Haulage Ltd was registered on 20 March 2014, it has a status of "Active". Needham, Ken, Cage, Steven, Ernest, Dean, Gabor, Jan, Harper, Alan, Kenyon, Clark Christopher, Lang, Michael, Mancini, Mark, Musgrove, Michael, Stanca, Romeo, Zyskowski, Szymon are listed as directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEEDHAM, Ken 09 September 2020 - 1
CAGE, Steven 17 January 2019 02 July 2019 1
ERNEST, Dean 13 May 2016 19 July 2016 1
GABOR, Jan 24 March 2020 09 September 2020 1
HARPER, Alan 17 April 2018 31 July 2018 1
KENYON, Clark Christopher 02 July 2019 24 March 2020 1
LANG, Michael 02 August 2017 05 April 2018 1
MANCINI, Mark 31 July 2018 17 January 2019 1
MUSGROVE, Michael 31 March 2014 24 March 2016 1
STANCA, Romeo 24 March 2016 13 May 2016 1
ZYSKOWSKI, Szymon 19 July 2016 21 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
PSC01 - N/A 30 September 2020
PSC07 - N/A 30 September 2020
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 27 August 2020
AD01 - Change of registered office address 03 April 2020
PSC01 - N/A 03 April 2020
PSC07 - N/A 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 12 August 2019
PSC01 - N/A 11 July 2019
AD01 - Change of registered office address 11 July 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
AD01 - Change of registered office address 25 January 2019
AP01 - Appointment of director 25 January 2019
PSC01 - N/A 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
PSC07 - N/A 25 January 2019
AA - Annual Accounts 08 September 2018
AD01 - Change of registered office address 08 August 2018
PSC07 - N/A 08 August 2018
PSC01 - N/A 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 02 August 2018
PSC07 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC01 - N/A 01 May 2018
PSC01 - N/A 01 May 2018
AD01 - Change of registered office address 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 27 September 2017
PSC07 - N/A 27 September 2017
CS01 - N/A 27 September 2017
AD01 - Change of registered office address 27 September 2017
PSC01 - N/A 27 September 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 24 February 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 15 November 2016
AD01 - Change of registered office address 27 July 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 23 May 2016
AD01 - Change of registered office address 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 14 April 2014
AP01 - Appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.