About

Registered Number: 06574337
Date of Incorporation: 23/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Founded in 2008, P & P Haulage & Handling Ltd has its registered office in Ipswich, Suffolk, it's status in the Companies House registry is set to "Active". Cook, Sharon Louise, Cook, Paul Andrew, Corporate Appointments Limited are listed as directors of P & P Haulage & Handling Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Paul Andrew 23 April 2008 - 1
Corporate Appointments Limited 23 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COOK, Sharon Louise 19 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 08 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 January 2011
AAMD - Amended Accounts 21 January 2011
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 August 2009
353 - Register of members 06 August 2009
287 - Change in situation or address of Registered Office 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
CERTNM - Change of name certificate 07 August 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
353a - Register of members in non-legible form 23 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.