About

Registered Number: 08990343
Date of Incorporation: 10/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 50 Mercer Avenue Castle Hill, Ebbsfleet Valley, Swanscombe, DA10 1BR,

 

Marlbrook Haulage Ltd was founded on 10 April 2014. There are 9 directors listed as Vaja, Johnny, Bate, Philip Anthony, Beecroft, David Alexander, Delchev, Delyan, Eyre, Jonathan, Mccreadie, Andrew, Millard, Damian, Robinson, Brian, Sampson, Wayne for this business at Companies House. We do not know the number of employees at Marlbrook Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAJA, Johnny 07 September 2018 - 1
BATE, Philip Anthony 05 December 2017 05 April 2018 1
BEECROFT, David Alexander 19 February 2015 24 June 2015 1
DELCHEV, Delyan 18 November 2016 05 December 2017 1
EYRE, Jonathan 15 December 2015 01 June 2016 1
MCCREADIE, Andrew 15 January 2015 19 February 2015 1
MILLARD, Damian 01 June 2016 18 November 2016 1
ROBINSON, Brian 18 August 2015 15 December 2015 1
SAMPSON, Wayne 07 October 2014 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 18 September 2018
PSC07 - N/A 18 September 2018
PSC01 - N/A 18 September 2018
AP01 - Appointment of director 18 September 2018
AD01 - Change of registered office address 18 September 2018
PSC07 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
PSC01 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
PSC01 - N/A 11 June 2018
AP01 - Appointment of director 11 June 2018
AD01 - Change of registered office address 11 June 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 09 February 2018
PSC07 - N/A 09 February 2018
AD01 - Change of registered office address 09 February 2018
PSC01 - N/A 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 17 January 2017
AD01 - Change of registered office address 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 08 June 2016
AD01 - Change of registered office address 08 June 2016
AP01 - Appointment of director 08 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 04 January 2016
AD01 - Change of registered office address 04 January 2016
AP01 - Appointment of director 04 January 2016
AD01 - Change of registered office address 26 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 24 February 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AD01 - Change of registered office address 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 October 2014
AD01 - Change of registered office address 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AD01 - Change of registered office address 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
NEWINC - New incorporation documents 10 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.