Hornchurch
Essex
RM12 6RJ
Director Name | Mr Grzegorz Slawomir Jasiak |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Website | boxleyhaulage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 878787 |
Telephone region | Gravesend |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Gurbakhs Singh 90.00% Ordinary |
---|---|
10 at £1 | Paul Searing 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,742 |
Cash | £12,974 |
Current Liabilities | £125,079 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 November 2013 | Delivered 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 |
---|
16 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
---|---|
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 November 2014 | Director's details changed for Mr Gurbaksh Singh on 12 November 2014 (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 April 2014 | Appointment of Mr Gurbaksh Singh as a director (2 pages) |
8 April 2014 | Termination of appointment of Grzegorz Jasiak as a director (1 page) |
5 December 2013 | Registration of charge 086462340001 (24 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
12 August 2013 | Incorporation (22 pages) |