BEVERLEY LIGHT HAULAGE LIMITED

Register to unlock more data on OkredoRegister

BEVERLEY LIGHT HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08605121

Incorporation date

11/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2013)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon09/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/06/2024
Statement of affairs
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Appointment of a voluntary liquidator
dot icon26/06/2024
Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2024-06-26
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT United Kingdom to Colonial House Swinemoor Lane Beverley HU17 0LS on 2023-08-01
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon08/06/2022
Registered office address changed from The Counting House 13 Nelson Street Hull HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 2022-06-08
dot icon10/03/2022
Director's details changed for Mr John Brian Hornby on 2022-03-10
dot icon15/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon31/07/2020
Withdrawal of a person with significant control statement on 2020-07-31
dot icon31/07/2020
Withdrawal of a person with significant control statement on 2020-07-31
dot icon31/07/2020
Notification of Mark Coggins as a person with significant control on 2018-10-10
dot icon31/07/2020
Notification of John Brian Hornby as a person with significant control on 2018-10-10
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon12/07/2019
Notification of a person with significant control statement
dot icon11/10/2018
Termination of appointment of Thomas Kerry as a director on 2018-10-10
dot icon01/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon01/05/2018
Termination of appointment of Mark Coggins as a director on 2018-04-20
dot icon24/04/2018
Satisfaction of charge 086051210001 in full
dot icon10/04/2018
Termination of appointment of Sally Hornby as a secretary on 2018-04-10
dot icon10/04/2018
Secretary's details changed for Miss Sally Bennett on 2017-04-08
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Appointment of Mr Thomas Kerry as a director on 2018-01-20
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon12/09/2016
Registration of charge 086051210002, created on 2016-09-09
dot icon01/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-22
dot icon02/12/2014
Registration of charge 086051210001, created on 2014-11-26
dot icon16/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Mark Coggins as a director
dot icon29/11/2013
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon04/09/2013
Certificate of change of name
dot icon04/09/2013
Change of name notice
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon29/07/2013
Termination of appointment of Paul Graeme as a director
dot icon29/07/2013
Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 2013-07-29
dot icon29/07/2013
Appointment of Mr John Brian Hornby as a director
dot icon29/07/2013
Appointment of Miss Sally Bennett as a secretary
dot icon11/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.06K
-
0.00
57.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERLEY LIGHT HAULAGE LIMITED

BEVERLEY LIGHT HAULAGE LIMITED is an(a) Dissolved company incorporated on 11/07/2013 with the registered office located at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY LIGHT HAULAGE LIMITED?

toggle

BEVERLEY LIGHT HAULAGE LIMITED is currently Dissolved. It was registered on 11/07/2013 and dissolved on 09/04/2025.

Where is BEVERLEY LIGHT HAULAGE LIMITED located?

toggle

BEVERLEY LIGHT HAULAGE LIMITED is registered at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA.

What does BEVERLEY LIGHT HAULAGE LIMITED do?

toggle

BEVERLEY LIGHT HAULAGE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BEVERLEY LIGHT HAULAGE LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.