General information

Name:

Ellicombe Haulage Limited

Office Address:

09300753: Companies House Default Address CF14 8LH Cardiff

Number: 09300753

Incorporation date: 2014-11-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ellicombe Haulage is a firm with it's headquarters at CF14 8LH Cardiff at 09300753: Companies House Default Address. The enterprise was set up in 2014 and is registered under the registration number 09300753. The enterprise has been active on the English market for ten years now and company last known state is active. The company's Standard Industrial Classification Code is 49410 which means Freight transport by road. 2022-11-30 is the last time the accounts were reported.

As for this limited company, just about all of director's responsibilities have so far been done by James L. who was assigned to lead the company on 2020-11-04. Since 2019-09-03 Anthony S., had been supervising the limited company until the resignation on 2020-09-01. Furthermore another director, namely Keith W. quit five years ago.

James L. is the individual who has control over 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

James L.

Role: Director

Appointed: 04 November 2020

Latest update: 22 February 2024

People with significant control

James L.
Notified on 4 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pjotrs K.
Notified on 1 September 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
Anthony S.
Notified on 3 September 2019
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith W.
Notified on 29 May 2019
Ceased on 3 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard J.
Notified on 26 July 2018
Ceased on 29 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 26 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lloyd S.
Notified on 27 February 2018
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William W.
Notified on 30 May 2017
Ceased on 27 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas H.
Notified on 30 June 2016
Ceased on 15 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 07 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Unit 1 C 55 Forest Road Leicester LE5 0BT. Change occurred on Tuesday 26th March 2024. Company's previous address: PO Box 4385 09300753: Companies House Default Address Cardiff CF14 8LH. (AD01)
filed on: 26th, March 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age