Matthews Haulage Limited

General information

Name:

Matthews Haulage Ltd

Office Address:

71 Mead Lane SG13 7AX Hertford

Number: 01220946

Incorporation date: 1975-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1975 signifies the beginning of Matthews Haulage Limited, a company registered at 71 Mead Lane, , Hertford. This means it's been 49 years Matthews Haulage has prospered in the business, as the company was established on 1975-07-28. Its Companies House Reg No. is 01220946 and the company postal code is SG13 7AX. The enterprise's registered with SIC code 52243 : Cargo handling for land transport activities. The company's latest financial reports were submitted for the period up to 2022-07-31 and the most current confirmation statement was released on 2023-04-23.

Matthews Haulage Ltd is a large-sized vehicle operator with the licence number OF0210482. The firm has one transport operating centre in the country. In their subsidiary in Hertford , 35 machines and 20 trailers are available.

Due to the following company's growing number of employees, it became unavoidable to choose new directors: Dhaval S. and Matthew M. who have been collaborating since 2021-04-22 to promote the success of the following company.

Financial data based on annual reports

Company staff

Dhaval S.

Role: Director

Appointed: 22 April 2021

Latest update: 25 January 2024

Matthew M.

Role: Director

Appointed: 23 December 2019

Latest update: 25 January 2024

People with significant control

The companies with significant control over this firm include: Banyantech Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrow at Arbus Crescent, HA2 6DU and was registered as a PSC under the reg no 12650394.

Banyantech Ltd
Address: 14 Arbus Crescent, Harrow, HA2 6DU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12650394
Notified on 22 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carol M.
Notified on 5 August 2016
Ceased on 22 April 2021
Nature of control:
1/2 or less of shares
Trevor B.
Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control:
substantial control or influence
Matthew M.
Notified on 23 December 2019
Ceased on 21 April 2021
Nature of control:
substantial control or influence
Nicholas M.
Notified on 6 April 2016
Ceased on 25 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 September 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 October 2015
Annual Accounts 4 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company Vehicle Operator Data

Mead Lane

City

Hertford

Postal code

SG13 7BB

No. of Vehicles

35

No. of Trailers

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2014

Address:

Mead Lane

Post code:

SG13 7BB

City / Town:

Hertford

HQ address,
2015

Address:

Mead Lane

Post code:

SG13 7BB

City / Town:

Hertford

HQ address,
2016

Address:

Mead Lane

Post code:

SG13 7BB

City / Town:

Hertford

Accountant/Auditor,
2016 - 2014

Name:

Rs Partnership Ltd.

Address:

Riverside House 14 Prospect Place

Post code:

AL6 9EN

City / Town:

Welwyn

Search other companies

Services (by SIC Code)

  • 52243 : Cargo handling for land transport activities
48
Company Age

Closest companies