About

Registered Number: 04545644
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Eastfield Road, South Killingholme, Immingham, North Lincolnshire, DN40 3DQ

 

Top Road Haulage Ltd was founded on 26 September 2002, it's status is listed as "Active". There are 3 directors listed as Frow, Jonathan Adam, Strang Barrett, Janet, Barrett, Peter Charles for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Peter Charles 26 September 2002 06 November 2006 1
Secretary Name Appointed Resigned Total Appointments
FROW, Jonathan Adam 01 May 2012 - 1
STRANG BARRETT, Janet 26 September 2002 06 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 September 2017
CH03 - Change of particulars for secretary 26 September 2017
CH01 - Change of particulars for director 26 September 2017
PSC04 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 20 March 2014
CH03 - Change of particulars for secretary 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 13 July 2012
CH01 - Change of particulars for director 22 June 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 October 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 11 July 2009
225 - Change of Accounting Reference Date 26 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363a - Annual Return 19 October 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 10 November 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 06 October 2004
363s - Annual Return 16 October 2003
225 - Change of Accounting Reference Date 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
AA - Annual Accounts 12 August 2003
225 - Change of Accounting Reference Date 12 August 2003
395 - Particulars of a mortgage or charge 18 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.