J W Cantrell Haulage Contractors Limited

General information

Name:

J W Cantrell Haulage Contractors Ltd

Office Address:

Ebenezer House Ryecroft ST5 2BE Newcastle

Number: 09459425

Incorporation date: 2015-02-26

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

J W Cantrell Haulage Contractors came into being in 2015 as a company enlisted under no 09459425, located at ST5 2BE Newcastle at Ebenezer House. The company has been in business for 9 years and its current status is active. This firm's SIC and NACE codes are 49410 and their NACE code stands for Freight transport by road. Its most recent accounts were submitted for the period up to Mon, 28th Feb 2022 and the most current confirmation statement was filed on Sun, 26th Feb 2023.

Jw Cantrell Haulage Contractors Limited is a medium-sized transport company with the licence number OD1139293. The firm has four transport operating centres in the country. In their subsidiary in Stoke-on-trent on Victoria Road, 10 machines and 10 trailers are available. The centre in Stoke-on-trent on Scotia Road has 5 machines and 5 trailers, and the centre in Stoke-on-trent on Campbell Road is equipped with 1 machine and 1 trailer. They are equipped with 17 vehicles and 17 trailers.

In order to be able to match the demands of their customers, this business is continually being controlled by a team of two directors who are Christine C. and Derrick C.. Their joint efforts have been of prime use to the following business since Sunday 31st December 2017.

Financial data based on annual reports

Company staff

Christine C.

Role: Director

Appointed: 31 December 2017

Latest update: 10 February 2024

Derrick C.

Role: Director

Appointed: 26 February 2015

Latest update: 10 February 2024

People with significant control

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

Derrick C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 26 February 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company Vehicle Operator Data

Land At Former Hewitt Site

Address

Victoria Road , Fenton

City

Stoke-on-trent

Postal code

ST4 2HS

No. of Vehicles

10

No. of Trailers

10

Scotia Business Park

Address

Scotia Road

City

Stoke-on-trent

Postal code

ST6 4HG

No. of Vehicles

5

No. of Trailers

5

Stoke On Trent Waste To Energy Plant

Address

Campbell Road , Sideway

City

Stoke-on-trent

Postal code

ST4 4DX

No. of Vehicles

1

No. of Trailers

1

Wolverhampton Waste To Energy Plant

Address

Crown Street

City

Wolverhampton

Postal code

WV1 1QB

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 26th February 2024 (CS01)
filed on: 28th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age

Similar companies nearby

Closest companies