About

Registered Number: 09301412
Date of Incorporation: 07/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 4 Oriel Way, Bicester, OX26 4TY,

 

Newent Haulage Ltd was registered on 07 November 2014 with its registered office in Bicester, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Walter, Jack, Cameron, George, Davies, Stephen, Elson, Colin, Leonce, Jordon David Andrew, Mardale, Dragos-daniel, Rowland, Michael, Sellars, Bernard for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTER, Jack 22 June 2020 - 1
CAMERON, George 25 November 2015 14 March 2017 1
DAVIES, Stephen 13 March 2015 07 May 2015 1
ELSON, Colin 01 August 2018 12 September 2019 1
LEONCE, Jordon David Andrew 24 July 2017 22 March 2018 1
MARDALE, Dragos-Daniel 22 March 2018 01 August 2018 1
ROWLAND, Michael 12 September 2019 22 June 2020 1
SELLARS, Bernard 15 September 2015 25 November 2015 1

Filing History

Document Type Date
PSC01 - N/A 08 July 2020
AD01 - Change of registered office address 08 July 2020
AP01 - Appointment of director 08 July 2020
PSC07 - N/A 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 02 October 2019
PSC01 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 25 October 2018
PSC07 - N/A 09 August 2018
AD01 - Change of registered office address 09 August 2018
AP01 - Appointment of director 09 August 2018
PSC01 - N/A 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 21 July 2018
PSC01 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC07 - N/A 03 April 2018
AD01 - Change of registered office address 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 17 August 2017
PSC07 - N/A 17 August 2017
AD01 - Change of registered office address 17 August 2017
AP01 - Appointment of director 17 August 2017
PSC01 - N/A 17 August 2017
AD01 - Change of registered office address 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 07 December 2015
AD01 - Change of registered office address 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 23 September 2015
AD01 - Change of registered office address 23 September 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AD01 - Change of registered office address 17 March 2015
NEWINC - New incorporation documents 07 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.