About

Registered Number: 05468215
Date of Incorporation: 01/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 16 Berry Lane, Longridge, Preston, PR3 3JA

 

Based in Preston, M J Slater Haulage Ltd was setup in 2005, it's status is listed as "Active". M J Slater Haulage Ltd has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 09 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 03 July 2008
AA - Annual Accounts 14 March 2008
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
363s - Annual Return 23 July 2007
363s - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 21 January 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2016 Outstanding

N/A

Floating charge (all assets) 13 August 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 13 August 2007 Outstanding

N/A

Debenture 19 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.