KCC HAULAGE LTD
Status | ACTIVE |
Company No. | 08522588 |
Category | Private Limited Company |
Incorporated | 09 May 2013 |
Age | 11 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
KCC HAULAGE LTD is an active private limited company with number 08522588. It was incorporated 11 years, 25 days ago, on 09 May 2013. The company address is The Bullpen Office1 The Bullpen Office1, Seckington, B79 0LA, Tamworth, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Address
Type: AD01
Old address: Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP England
New address: The Bullpen Office1 Rock Farm Offices Seckington Tamworth B79 0LA
Change date: 2022-07-29
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 21 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-21
Psc name: Mr Charles Coldron
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-21
Officer name: Charlie Coldron
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
New address: Suite 3 2 Mercury Park Amber Close, Amington Tamworth B77 4RP
Old address: Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX England
Change date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
New address: Office 5, Acorn House, Lindum Business Park Station Road North Hykeham Lincoln LN6 3QX
Change date: 2017-04-12
Old address: C/O First Floor Unit 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ England
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-23
Officer name: Charlie Coldron
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
New address: C/O First Floor Unit 15-19 Normanby Park Workshops Normanby Road Scunthorpe South Humberside DN15 8QZ
Old address: 24 Waters Edge Scawby Brook Brigg South Humberside DN20 9LJ
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 15 Dec 2013
Action Date: 15 Dec 2013
Category: Address
Type: AD01
Old address: 21 Heron Drive Gainsborough Lincolnshire DN21 1GJ
Change date: 2013-12-15
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-09
Old address: Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-10
Officer name: Gary Coldron
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Coldron
Change date: 2013-05-14
Documents
Some Companies
43A SOUTH ROAD,SOUTHALL,UB1 1SW
Number: | 11053021 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G CANALSIDE NORTH JOHN GILBERT WAY,MANCHESTER,M17 1UP
Number: | 10207095 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SHOP UNITS 1, 2 & 3 AVENFIELD HOUSE,LONDON,W1K 7AF
Number: | 07101877 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NAVIGATION STREET,LEICESTER,LE1 3HR
Number: | 03558905 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWEST INDEPENDENT SOCIAL CARE SERVICES LIMITED
3 LOCK CLOSE,SIDMOUTH,EX10 9GB
Number: | 09744317 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11196423 |
Status: | ACTIVE |
Category: | Private Limited Company |