Jeremy Bishop Haulage Limited

General information

Name:

Jeremy Bishop Haulage Ltd

Office Address:

The Mill Kingsteignton Road TQ12 2QA Newton Abbot

Number: 07416229

Incorporation date: 2010-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Jeremy Bishop Haulage Limited. This firm first started 14 years ago and was registered with 07416229 as its reg. no. The office of this company is situated in Newton Abbot. You may visit them at The Mill, Kingsteignton Road. The company's SIC code is 49410: Freight transport by road. Jeremy Bishop Haulage Ltd filed its latest accounts for the financial period up to 2023-03-31. The firm's most recent annual confirmation statement was filed on 2022-10-22.

Jeremy Bishop Haulage Ltd is a large-sized transport company with the licence number OH1121745. The firm has three transport operating centres in the country. In their subsidiary in Lee Mill , 20 machines and 4 trailers are available. The centre in Totnes on East Allington has 7 machines and 2 trailers, and the centre in Totnes on East Allington is equipped with 17 machines and 2 trailers.

There is a number of five directors overseeing this particular company at the moment, namely Richard B., Joseph B., William B. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since 2023. Moreover, the managing director's duties are often backed by a secretary - Jane B., who was officially appointed by the following company 14 years ago.

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 11 December 2023

Latest update: 22 April 2024

Joseph B.

Role: Director

Appointed: 20 April 2023

Latest update: 22 April 2024

William B.

Role: Director

Appointed: 21 October 2020

Latest update: 22 April 2024

Jane B.

Role: Secretary

Appointed: 22 October 2010

Latest update: 22 April 2024

Jane B.

Role: Director

Appointed: 22 October 2010

Latest update: 22 April 2024

Jeremy B.

Role: Director

Appointed: 22 October 2010

Latest update: 22 April 2024

People with significant control

Executives who control the firm include: Jane B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jane B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 November 2023
Confirmation statement last made up date 22 October 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 November 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company Vehicle Operator Data

Strashleigh Hams

City

Lee Mill

Postal code

PL21 9EE

No. of Vehicles

20

No. of Trailers

4

The Mounts

Address

East Allington

City

Totnes

Postal code

TQ9 7QJ

No. of Vehicles

7

No. of Trailers

2

Torr Quarry Industrial Estate

Address

East Allington

City

Totnes

Postal code

TQ9 7QQ

No. of Vehicles

17

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
New director was appointed on 11th December 2023 (AP01)
filed on: 21st, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
13
Company Age

Similar companies nearby

Closest companies