Nightingale Haulage Limited

General information

Name:

Nightingale Haulage Ltd

Office Address:

7 Ambrose Court Greencroft DH9 8GA Stanley

Number: 06989582

Incorporation date: 2009-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

06989582 is the registration number of Nightingale Haulage Limited. The company was registered as a Private Limited Company on 2009-08-12. The company has been present on the British market for the last 15 years. The enterprise could be found at 7 Ambrose Court Greencroft in Stanley. The company's area code assigned is DH9 8GA. The company currently known as Nightingale Haulage Limited, was earlier known under the name of Nightingale Self Drive Hire. The change has occurred in 2011-01-18. This company's classified under the NACE and SIC code 49390 which stands for Other passenger land transport. Nightingale Haulage Ltd filed its account information for the financial year up to 2021-08-31. The business most recent confirmation statement was submitted on 2023-08-12.

Nightingale Haulage Ltd is a small-sized transport company with the licence number OB1102010. The firm has one transport operating centre in the country. In their subsidiary in Stanley on Morrison Road, 2 machines and 1 trailer are available.

At the moment, the directors appointed by this particular limited company are as follow: Garry J. chosen to lead the company in 2009 in August and Paula J. chosen to lead the company on 2009-08-12. In order to provide support to the directors, the abovementioned limited company has been using the skills of Paula J. as a secretary since the appointment on 2009-08-12.

  • Previous company's names
  • Nightingale Haulage Limited 2011-01-18
  • Nightingale Self Drive Hire Limited 2009-08-12

Financial data based on annual reports

Company staff

Garry J.

Role: Director

Appointed: 12 August 2009

Latest update: 24 February 2024

Paula J.

Role: Director

Appointed: 12 August 2009

Latest update: 24 February 2024

Paula J.

Role: Secretary

Appointed: 12 August 2009

Latest update: 24 February 2024

People with significant control

Garry J. is the individual who has control over this firm, owns 1/2 or less of company shares.

Garry J.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 21 March 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company Vehicle Operator Data

Classic House

Address

Morrison Road , Annfield Plain

City

Stanley

Postal code

DH9 7RX

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Wednesday 31st August 2022 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Unit 21 & 22 Greencroft Industrial Estate Annfield Plain

Post code:

DH9 7XP

City / Town:

Stanley

HQ address,
2013

Address:

Unit 21 & 22 Greencroft Industrial Estate Annfield Plain

Post code:

DH9 7XP

City / Town:

Stanley

HQ address,
2014

Address:

Dene House Bridge Street South Moor

Post code:

DH9 7AH

City / Town:

Stanley

HQ address,
2015

Address:

Dene House Bridge Street South Moor

Post code:

DH9 7AH

City / Town:

Stanley

HQ address,
2016

Address:

Dene House Bridge Street South Moor

Post code:

DH9 7AH

City / Town:

Stanley

Accountant/Auditor,
2013

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2015 - 2016

Name:

Momentum Taxation And Accountancy Ltd

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Accountant/Auditor,
2014 - 2012

Name:

Momentum Taxation & Accountancy Ltd.

Address:

Harelands Courtyard Offices Moor Road Melsonby

Post code:

DL10 5NY

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
14
Company Age

Similar companies nearby

Closest companies