Company NameBoxley Haulage Limited
Company StatusDissolved
Company Number08646234
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date6 March 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Gurbakhs Singh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Grzegorz Slawomir Jasiak
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ

Contact

Websiteboxleyhaulage.co.uk
Email address[email protected]
Telephone01474 878787
Telephone regionGravesend

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Gurbakhs Singh
90.00%
Ordinary
10 at £1Paul Searing
10.00%
Ordinary

Financials

Year2014
Net Worth£16,742
Cash£12,974
Current Liabilities£125,079

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

29 November 2013Delivered on: 5 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 November 2014Director's details changed for Mr Gurbaksh Singh on 12 November 2014 (2 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
8 April 2014Appointment of Mr Gurbaksh Singh as a director (2 pages)
8 April 2014Termination of appointment of Grzegorz Jasiak as a director (1 page)
5 December 2013Registration of charge 086462340001 (24 pages)
25 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100
(3 pages)
12 August 2013Incorporation (22 pages)