ANDERSON HAULAGE LIMITED

Register to unlock more data on OkredoRegister

ANDERSON HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI009447

Incorporation date

10/05/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Diamond Centre, Market Street, Magherafelt BT45 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1973)
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Registered office address changed from 85/89 Channing Street Belfast BT5 5GP to The Diamond Centre Market Street Magherafelt BT45 6ED on 2025-04-15
dot icon14/04/2025
Statement of company's objects
dot icon14/04/2025
Resolutions
dot icon11/04/2025
Resolutions
dot icon11/04/2025
Appointment of a liquidator
dot icon11/04/2025
Declaration of solvency
dot icon23/11/2024
Satisfaction of charge NI0094470004 in full
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/11/2019
Satisfaction of charge 2 in full
dot icon13/11/2019
Satisfaction of charge 3 in full
dot icon13/11/2019
Satisfaction of charge 1 in full
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/11/2015
Appointment of Mr John Stanley Millar Wylie as a secretary on 2015-11-05
dot icon05/11/2015
Termination of appointment of Helen Anne Anderson as a director on 2015-11-05
dot icon05/11/2015
Termination of appointment of Helen Anne Anderson as a secretary on 2015-11-05
dot icon03/08/2015
Accounts for a small company made up to 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/10/2014
Accounts for a small company made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/02/2014
Registration of charge 0094470004
dot icon08/10/2013
Accounts for a small company made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/09/2011
Accounts for a small company made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon25/08/2010
Accounts for a small company made up to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/06/2010
Director's details changed for Helen Anderson on 2009-10-01
dot icon14/06/2010
Director's details changed for Thomas Anderson on 2009-10-01
dot icon11/06/2010
Secretary's details changed for Helen Anne Anderson on 2009-10-01
dot icon20/09/2009
30/04/09 annual accts
dot icon22/05/2009
30/04/09
dot icon02/09/2008
30/04/08 annual accts
dot icon01/07/2008
Change of dirs/sec
dot icon22/05/2008
30/04/08
dot icon26/09/2007
Change of dirs/sec
dot icon25/09/2007
30/04/07 annual accts
dot icon11/05/2007
30/04/07 annual return shuttle
dot icon16/09/2006
30/04/06 annual accts
dot icon10/05/2006
30/04/06 annual return shuttle
dot icon18/08/2005
30/04/05 annual accts
dot icon27/04/2005
30/04/05 annual return shuttle
dot icon25/08/2004
30/04/04 annual accts
dot icon13/05/2004
30/04/04 annual return shuttle
dot icon07/08/2003
30/04/03 annual accts
dot icon22/05/2003
30/04/03 annual return shuttle
dot icon03/08/2002
30/04/02 annual accts
dot icon29/04/2002
30/04/02 annual return shuttle
dot icon29/08/2001
30/04/01 annual accts
dot icon28/04/2001
30/04/01 annual return shuttle
dot icon17/07/2000
30/04/00 annual accts
dot icon26/04/2000
30/04/99 annual return shuttle
dot icon26/04/2000
30/04/00 annual return shuttle
dot icon01/08/1999
30/04/99 annual accts
dot icon30/01/1999
30/04/98 annual return shuttle
dot icon03/07/1998
30/04/98 annual accts
dot icon09/07/1997
30/04/97 annual accts
dot icon25/04/1997
30/04/97 annual return shuttle
dot icon12/09/1996
30/04/96 annual accts
dot icon22/04/1996
30/04/96 annual return shuttle
dot icon13/09/1995
30/04/95 annual accts
dot icon24/04/1995
30/04/95 annual return shuttle
dot icon01/09/1994
30/04/94 annual accts
dot icon18/04/1994
30/04/94 annual return shuttle
dot icon10/08/1993
30/04/93 annual accts
dot icon02/06/1993
30/04/93 annual return shuttle
dot icon28/08/1992
22/07/92 annual return form
dot icon28/08/1992
30/04/92 annual accts
dot icon21/07/1992
Change of dirs/sec
dot icon21/07/1992
Change of dirs/sec
dot icon25/07/1991
22/07/91 annual return
dot icon24/07/1991
30/04/91 annual accts
dot icon11/08/1990
Allotment other than cash
dot icon25/07/1990
17/07/90 annual return
dot icon23/07/1990
30/04/90 annual accts
dot icon27/07/1989
24/07/89 annual return
dot icon26/07/1989
30/04/89 annual accts
dot icon06/03/1989
Particulars of a mortgage charge
dot icon21/11/1988
Particulars of a mortgage charge
dot icon19/09/1988
09/08/88 annual return
dot icon03/08/1988
30/04/88 annual accts
dot icon27/04/1988
30/04/87 annual accts
dot icon30/03/1988
28/08/87 annual return
dot icon08/02/1988
Change of dirs/sec
dot icon12/01/1988
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Particulars of a mortgage charge
dot icon23/06/1986
30/04/86 annual accts
dot icon13/05/1986
Change of dirs/sec
dot icon01/05/1986
31/12/85 annual return
dot icon02/04/1986
Not of incr in nom cap
dot icon21/03/1986
Updated mem and arts
dot icon21/03/1986
Change of dirs/sec
dot icon21/03/1986
Change of dirs/sec
dot icon21/03/1986
Resolutions
dot icon20/03/1986
30/04/85 annual accts
dot icon13/12/1985
Updated mem and arts
dot icon20/11/1985
Resolution to change name
dot icon19/04/1985
Updated mem and arts
dot icon19/04/1985
Change in sit reg office
dot icon19/04/1985
Resolution to change name
dot icon10/04/1985
30/04/84 annual accts
dot icon10/04/1985
Change in sit reg office
dot icon10/04/1985
31/12/84 annual return
dot icon11/10/1984
31/12/83 annual return
dot icon08/02/1983
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon02/02/1982
31/12/81 annual return
dot icon04/02/1981
31/12/80 annual return
dot icon18/02/1980
31/12/79 annual return
dot icon14/02/1979
Situation of reg office
dot icon22/01/1979
31/12/78 annual return
dot icon07/03/1978
31/12/77 annual return
dot icon04/02/1977
31/12/76 annual return
dot icon27/01/1976
31/12/75 annual return
dot icon26/03/1975
31/12/74 annual return
dot icon30/01/1975
31/12/73 annual return
dot icon10/05/1973
Memorandum
dot icon10/05/1973
Decl on compl on incorp
dot icon10/05/1973
Articles
dot icon10/05/1973
Statement of nominal cap
dot icon10/05/1973
Situation of reg office
dot icon10/05/1973
Particulars re directors
dot icon10/05/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/11/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Helen Anne
Director
14/09/2007 - 05/11/2015
3
Wylie, John Stanley Millar
Secretary
05/11/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERSON HAULAGE LIMITED

ANDERSON HAULAGE LIMITED is an(a) Liquidation company incorporated on 10/05/1973 with the registered office located at The Diamond Centre, Market Street, Magherafelt BT45 6ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON HAULAGE LIMITED?

toggle

ANDERSON HAULAGE LIMITED is currently Liquidation. It was registered on 10/05/1973 .

Where is ANDERSON HAULAGE LIMITED located?

toggle

ANDERSON HAULAGE LIMITED is registered at The Diamond Centre, Market Street, Magherafelt BT45 6ED.

What does ANDERSON HAULAGE LIMITED do?

toggle

ANDERSON HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ANDERSON HAULAGE LIMITED?

toggle

The latest filing was on 15/04/2025: Memorandum and Articles of Association.