General information

Name:

Edenham Haulage Limited

Office Address:

18 Keston Showpark BR2 6AR Keston

Number: 08947818

Incorporation date: 2014-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edenham Haulage Ltd was set up as Private Limited Company, that is registered in 18 Keston Showpark, Keston. The main office's zip code BR2 6AR. The company has been ten years in the business. The company's registration number is 08947818. This enterprise's classified under the NACE and SIC code 49410, that means Freight transport by road. 31st March 2022 is the last time when account status updates were reported.

Currently, there’s a solitary director in the company: Mohammed A. (since 2024-03-14). Since November 2020 Luke S., had been functioning as a director for the company until the resignation on 2024-03-14. In addition another director, specifically Ian A. resigned in 2020.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 14 March 2024

Latest update: 26 April 2024

People with significant control

Mohammed A.
Notified on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke S.
Notified on 4 November 2020
Ceased on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian A.
Notified on 6 August 2020
Ceased on 4 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dariusz S.
Notified on 23 September 2019
Ceased on 6 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry F.
Notified on 30 May 2019
Ceased on 23 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaun C.
Notified on 23 September 2019
Ceased on 23 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig L.
Notified on 19 October 2018
Ceased on 30 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark H.
Notified on 7 March 2018
Ceased on 19 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Igor L.
Notified on 9 May 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 07 December 2015
Start Date For Period Covered By Report 19 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 07 December 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
14th March 2024 - the day director's appointment was terminated (TM01)
filed on: 5th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
10
Company Age

Closest Companies - by postcode