About

Registered Number: 04368135
Date of Incorporation: 06/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 8 Main Street, Bilton, Rugby, Warwickshire, CV22 7NB,

 

Share Haulage Ltd was founded on 06 February 2002 and are based in Rugby in Warwickshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Adkins, Louise Ann, Hall, Colin Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Louise Ann 01 December 2003 - 1
HALL, Colin Thomas 06 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 December 2019
CH03 - Change of particulars for secretary 13 December 2019
CH01 - Change of particulars for director 12 December 2019
CH03 - Change of particulars for secretary 12 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 13 December 2018
SH01 - Return of Allotment of shares 22 February 2018
RESOLUTIONS - N/A 20 February 2018
CC04 - Statement of companies objects 20 February 2018
CH01 - Change of particulars for director 09 February 2018
CS01 - N/A 08 February 2018
CH01 - Change of particulars for director 01 February 2018
CH03 - Change of particulars for secretary 01 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 08 January 2010
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
AA - Annual Accounts 30 August 2005
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 03 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 07 December 2003
225 - Change of Accounting Reference Date 24 November 2003
287 - Change in situation or address of Registered Office 30 October 2003
363s - Annual Return 18 April 2003
225 - Change of Accounting Reference Date 15 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 November 2010 Outstanding

N/A

Mortgage 07 September 2009 Outstanding

N/A

All assets debenture 26 August 2005 Outstanding

N/A

Debenture 20 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.