About

Registered Number: 03699873
Date of Incorporation: 22/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1.1, 11 Mallard Way, Pride Park, Derby, DE24 8GX,

 

W & G Nunn (Haulage Contractors) Ltd was registered on 22 January 1999, it's status is listed as "Active". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NUNN, Gwendolyn Dawn 22 January 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 24 January 2017
MR04 - N/A 15 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 14 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 19 March 2008
225 - Change of Accounting Reference Date 30 May 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 01 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
363s - Annual Return 05 February 2004
395 - Particulars of a mortgage or charge 20 March 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 January 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
363s - Annual Return 04 February 2000
225 - Change of Accounting Reference Date 14 December 1999
395 - Particulars of a mortgage or charge 27 August 1999
395 - Particulars of a mortgage or charge 20 May 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 August 1999 Fully Satisfied

N/A

Debenture 14 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.