About

Registered Number: 04791840
Date of Incorporation: 09/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 23 Dartford Road, March, Cambridgeshire, PE15 8AN

 

N & A Haulage (UK) Ltd was founded on 09 June 2003 with its registered office in March, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Herring, Nigel Kenneth, Herring, Amanda Jane, Herring, Kenneth John for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRING, Nigel Kenneth 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HERRING, Amanda Jane 09 June 2003 28 September 2004 1
HERRING, Kenneth John 28 September 2004 29 September 2019 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 26 February 2020
PSC04 - N/A 13 February 2020
CH01 - Change of particulars for director 13 February 2020
TM02 - Termination of appointment of secretary 25 October 2019
CS01 - N/A 26 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 21 January 2013
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 16 February 2010
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 19 February 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
225 - Change of Accounting Reference Date 13 July 2004
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.