Raven Haulage (stoke) Limited

General information

Name:

Raven Haulage (stoke) Ltd

Office Address:

24a Market Street Disley SK12 2AA Stockport

Number: 05909560

Incorporation date: 2006-08-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Raven Haulage (stoke) came into being in 2006 as a company enlisted under no 05909560, located at SK12 2AA Stockport at 24a Market Street. The firm has been in business for eighteen years and its current status is active. This firm's registered with SIC code 49410 and their NACE code stands for Freight transport by road. Raven Haulage (stoke) Ltd released its account information for the period up to Saturday 31st December 2022. Its latest confirmation statement was submitted on Thursday 17th August 2023.

Raven Haulage (stoke) Ltd is a small-sized transport company with the licence number OC1065205. The firm has two transport operating centres in the country. In their subsidiary in Macclesfield on Rough Hey Quarry, 2 machines and 1 trailer are available. The centre in Macclesfield on Off Heapy Street has 3 machines and 2 trailers.

Right now, the following limited company is controlled by one managing director: Raymond V., who was selected to lead the company in 2006. Furthermore, the managing director's efforts are constantly aided with by a secretary - Julie V., who was appointed by the following limited company in 2006.

Financial data based on annual reports

Company staff

Julie V.

Role: Secretary

Appointed: 17 August 2006

Latest update: 9 March 2024

Raymond V.

Role: Director

Appointed: 17 August 2006

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: Raymond V. owns over 3/4 of company shares. Julie V. owns 1/2 or less of company shares.

Raymond V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Julie V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 July 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company Vehicle Operator Data

Sneyd Garage

Address

Rough Hey Quarry , Leek Road , Gawsworth

City

Macclesfield

Postal code

SK11 0JQ

No. of Vehicles

2

No. of Trailers

1

Snow Hill Depot

Address

Off Heapy Street

City

Macclesfield

Postal code

SK11 7JF

No. of Vehicles

3

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-08-17 (CS01)
filed on: 21st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Victoria Villa 256 Leek Road Endon

Post code:

ST9 9DY

City / Town:

Stoke On Trent

HQ address,
2013

Address:

Victoria Villa 256 Leek Road Endon

Post code:

ST9 9DY

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Victoria Villa 256 Leek Road Endon

Post code:

ST9 9DY

City / Town:

Stoke On Trent

HQ address,
2015

Address:

59 Wilsmlow Road

Post code:

SK9 3EN

City / Town:

Handforth

Accountant/Auditor,
2012 - 2013

Name:

Castletree Consultants Limited

Address:

Errwood House 212 Moss Lane

Post code:

SK7 1BD

City / Town:

Bramhall

Accountant/Auditor,
2015 - 2014

Name:

Castletree Consultants Limited

Address:

Cheshire House 59 Wilmslow Road

Post code:

SK9 3EN

City / Town:

Handforth

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
17
Company Age

Similar companies nearby

Closest companies