About

Registered Number: 08962605
Date of Incorporation: 27/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 25 Hamble Drive, Aylesbury, HP21 8RZ,

 

Stalisfield Haulage Ltd was established in 2014. The companies directors are listed as Jenkins, David, Luboya Mukuna, Christian, Lucas, Christopher, Stubbs, Warren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, David 15 April 2014 03 October 2014 1
LUBOYA MUKUNA, Christian 06 July 2016 05 April 2018 1
LUCAS, Christopher 03 October 2014 03 July 2015 1
STUBBS, Warren 03 July 2015 02 December 2015 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 09 September 2019
PSC01 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 28 February 2019
PSC07 - N/A 03 January 2019
AD01 - Change of registered office address 03 January 2019
PSC01 - N/A 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 03 September 2018
PSC01 - N/A 04 July 2018
AD01 - Change of registered office address 04 July 2018
PSC07 - N/A 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 November 2016
AD01 - Change of registered office address 13 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AD01 - Change of registered office address 09 December 2015
AD01 - Change of registered office address 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AD01 - Change of registered office address 09 October 2014
AD01 - Change of registered office address 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 29 April 2014
NEWINC - New incorporation documents 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.