About

Registered Number: 08962647
Date of Incorporation: 27/03/2014 (10 years ago)
Company Status: Active
Registered Address: 46 Wharncliffe Road, Wakefield, WF2 7PY,

 

Based in Wakefield, Shirecliffe Haulage Ltd was established in 2014. We don't currently know the number of employees at the business. The current directors of the organisation are Chappell, Wayne, Childs, John, Cook, Reginald Edward, Khan, Intikhab, Spencer, Craig, Walsh, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Wayne 20 January 2020 - 1
CHILDS, John 09 May 2014 07 December 2015 1
COOK, Reginald Edward 10 October 2017 20 January 2020 1
KHAN, Intikhab 22 February 2016 16 August 2016 1
SPENCER, Craig 16 August 2016 10 October 2017 1
WALSH, Michael 07 December 2015 22 February 2016 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AD01 - Change of registered office address 31 January 2020
PSC01 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 06 April 2018
TM01 - Termination of appointment of director 01 February 2018
AD01 - Change of registered office address 01 February 2018
PSC07 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 23 August 2016
AD01 - Change of registered office address 23 August 2016
AP01 - Appointment of director 23 August 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 16 December 2015
AD01 - Change of registered office address 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 23 May 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.