Company NameP & B Aggregate & Concrete Haulage Ltd
DirectorsClemente Paolo Fanciulli and Mark James Fanciulli
Company StatusActive
Company Number04806944
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Clemente Paolo Fanciulli
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 2003(3 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Mark James Fanciulli
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameMrs Barbara Ann Fanciulli
NationalityBritish
StatusResigned
Appointed26 June 2003(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address92 The Lakes
Larkfield
Aylesford
Kent
ME20 6GS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£44,022
Current Liabilities£31,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

22 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Notification of Barbara Ann Fanciulli as a person with significant control on 23 June 2017 (2 pages)
10 July 2017Notification of Clemente Paolo Fanciulli as a person with significant control on 23 June 2017 (2 pages)
10 July 2017Notification of Clemente Paolo Fanciulli as a person with significant control on 23 June 2017 (2 pages)
10 July 2017Notification of Barbara Ann Fanciulli as a person with significant control on 23 June 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Director's details changed for Mr Clemente Paolo Fanciulli on 25 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Clemente Paolo Fanciulli on 25 June 2013 (2 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 31 July 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (3 pages)
3 November 2010Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (3 pages)
3 November 2010Director's details changed for Mr Clemente Paolo Fanciulli on 1 October 2010 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2010Director's details changed for Mr Clemente Paolo Fanciulli on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Clemente Paolo Fanciulli on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Clemente Paolo Fanciulli on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Clemente Paolo Fanciulli on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Clemente Paolo Fanciulli on 23 June 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Appointment terminated secretary barbara fanciulli (1 page)
2 September 2009Appointment terminated secretary barbara fanciulli (1 page)
13 August 2009Return made up to 23/06/09; full list of members (3 pages)
13 August 2009Director's change of particulars / clemente fanciulli / 13/08/2009 (1 page)
13 August 2009Secretary's change of particulars / barbara fanciulli / 13/08/2009 (1 page)
13 August 2009Return made up to 23/06/09; full list of members (3 pages)
13 August 2009Director's change of particulars / clemente fanciulli / 13/08/2009 (1 page)
13 August 2009Secretary's change of particulars / barbara fanciulli / 13/08/2009 (1 page)
3 June 2009Secretary's change of particulars / barbara fanciulli / 03/06/2009 (2 pages)
3 June 2009Director's change of particulars / clemente fanciulli / 03/06/2009 (2 pages)
3 June 2009Director's change of particulars / clemente fanciulli / 03/06/2009 (2 pages)
3 June 2009Secretary's change of particulars / barbara fanciulli / 03/06/2009 (2 pages)
17 July 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Return made up to 23/06/07; no change of members (6 pages)
6 July 2007Return made up to 23/06/07; no change of members (6 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
6 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
23 August 2006Return made up to 23/06/06; full list of members (6 pages)
23 August 2006Return made up to 23/06/06; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 July 2005Return made up to 23/06/05; full list of members (6 pages)
1 July 2005Return made up to 23/06/05; full list of members (6 pages)
14 February 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
14 February 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 July 2004Return made up to 23/06/04; full list of members (6 pages)
23 July 2004Return made up to 23/06/04; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
10 July 2003Company name changed p & b haulage LTD\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed p & b haulage LTD\certificate issued on 10/07/03 (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
23 June 2003Incorporation (9 pages)
23 June 2003Incorporation (9 pages)