About

Registered Number: 04199094
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Active
Registered Address: 35 Theydon Park Road, Theydon Bois, Essex, CM16 7LR

 

Established in 2001, P & T Haulage Ltd has its registered office in Essex. The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTETT, Tracey Kim 12 April 2001 - 1
WAITE, Peter James 12 April 2001 26 October 2013 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 12 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.