About

Registered Number: 04060840
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 22, Arkwright Hill Farm Industrial Estate Lutterworth Road, Cosby, Leicester, LE9 1RH,

 

Based in Leicester, S.J. Messenger Haulage Ltd was established in 2000. We don't know the number of employees at the business. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFFE, Adam Richard 18 April 2016 - 1
MESSENGER, Lee 18 April 2016 - 1
MESSENGER, Nina 18 April 2016 - 1
WHITMORE, Heidi 18 April 2016 - 1
MESSENGER, Amanda May 30 August 2000 27 May 2016 1
MESSENGER, Stephen John 30 August 2000 27 May 2016 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AD01 - Change of registered office address 17 June 2020
MR01 - N/A 10 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 05 February 2018
SH01 - Return of Allotment of shares 06 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 08 September 2016
AD01 - Change of registered office address 06 September 2016
SH03 - Return of purchase of own shares 23 August 2016
SH01 - Return of Allotment of shares 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 21 September 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
225 - Change of Accounting Reference Date 04 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.