HEAVY HAUL MIDDLE EAST LIMITED

Register to unlock more data on OkredoRegister

HEAVY HAUL MIDDLE EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07982095

Incorporation date

08/03/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon09/04/2026
Appointment of Katherine Ross as a director on 2026-03-27
dot icon09/04/2026
Termination of appointment of Timothy Colin Shoveller as a director on 2026-03-27
dot icon08/04/2026
Appointment of Mr David James Penney as a director on 2026-03-27
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/01/2026
Certificate of change of name
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/05/2024
Appointment of Timothy Colin Shoveller as a director on 2024-05-03
dot icon03/05/2024
Termination of appointment of William Thomas Wright as a director on 2024-05-02
dot icon17/04/2024
Satisfaction of charge 079820950001 in full
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of Geraint Rhys Harries as a secretary on 2023-08-29
dot icon19/09/2023
Appointment of Sally Jane Watts as a secretary on 2023-08-31
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon08/11/2022
Full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
08/03/2012 - 21/03/2012
1272
Leigh, Darren Peter
Director
28/02/2014 - 09/12/2016
60
Aston, Edward
Director
13/04/2021 - 02/09/2022
56
INHOCO FORMATIONS LIMITED
Nominee Director
08/03/2012 - 21/03/2012
699
A G SECRETARIAL LIMITED
Corporate Secretary
08/03/2012 - 21/03/2012
1393

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEAVY HAUL MIDDLE EAST LIMITED

HEAVY HAUL MIDDLE EAST LIMITED is an(a) Active company incorporated on 08/03/2012 with the registered office located at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ. There are currently 3 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 HEAVY HAUL MIDDLE EAST LIMITED?

toggle

HEAVY HAUL MIDDLE EAST LIMITED is currently Active. It was registered on 08/03/2012 .

Where is HEAVY HAUL MIDDLE EAST LIMITED located?

toggle

HEAVY HAUL MIDDLE EAST LIMITED is registered at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ.

What does HEAVY HAUL MIDDLE EAST LIMITED do?

toggle

HEAVY HAUL MIDDLE EAST LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for HEAVY HAUL MIDDLE EAST LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Katherine Ross as a director on 2026-03-27.