About

Registered Number: 08962565
Date of Incorporation: 27/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 23 Hampden Road, Aylesbury, HP21 8JJ,

 

Founded in 2014, Stockerston Haulage Ltd has its registered office in Aylesbury, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLHEAD, Richard 29 June 2020 - 1
COMPTON, Lee 06 November 2015 23 May 2016 1
GLADWIN, Michael 23 May 2016 03 August 2016 1
HUMPHRIES, Mark 03 August 2016 05 April 2017 1
JAMES, John 11 June 2018 25 March 2019 1
MACKENZIE, Walter 16 October 2014 06 July 2015 1
PENNINGTON, Neil 06 July 2015 11 September 2015 1
STAIRMAND, Michael 15 August 2017 08 January 2018 1
VAZQUEZ-FLORES, Juan 25 March 2019 29 June 2020 1
WOOD, David 11 September 2015 06 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
PSC01 - N/A 15 July 2020
PSC07 - N/A 15 July 2020
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
PSC01 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
PSC07 - N/A 03 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AD01 - Change of registered office address 20 June 2018
PSC01 - N/A 20 June 2018
AP01 - Appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
AP01 - Appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
CS01 - N/A 06 April 2018
PSC01 - N/A 13 February 2018
AD01 - Change of registered office address 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
PSC07 - N/A 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 26 October 2017
TM01 - Termination of appointment of director 25 October 2017
PSC07 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
AP01 - Appointment of director 25 October 2017
AD01 - Change of registered office address 29 June 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 24 November 2016
TM01 - Termination of appointment of director 10 August 2016
AD01 - Change of registered office address 10 August 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AD01 - Change of registered office address 21 September 2015
AP01 - Appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AD01 - Change of registered office address 29 April 2014
TM01 - Termination of appointment of director 29 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.