Company number 01826745
Status Active
Incorporation Date 21 June 1984
Company Type Private Limited Company
Address DAGENHAM DOCKS, CHEQUERS LANE, DAGENHAM, ESSEX, RM9 6PR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
GBP 10,000
. The most likely internet sites of CSM HAULAGE CONTRACTORS LIMITED are www.csmhaulagecontractors.co.uk, and www.csm-haulage-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Csm Haulage Contractors Limited is a Private Limited Company.
The company registration number is 01826745. Csm Haulage Contractors Limited has been working since 21 June 1984.
The present status of the company is Active. The registered address of Csm Haulage Contractors Limited is Dagenham Docks Chequers Lane Dagenham Essex Rm9 6pr. . MORTON, Nicky Paul is a Secretary of the company. MORTON, Colin Sidney is a Director of the company. MORTON, Nicky Paul is a Director of the company. Secretary MORTON, Brenda Joyce has been resigned. Director MORTON, Brenda Joyce has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Nita Ann Morton
Notified on: 1 May 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nicky Paul Morton
Notified on: 1 May 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Colin Sidney Morton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CSM HAULAGE CONTRACTORS LIMITED Events
5 January 2012
Charge
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Right title and interest and benefit from time to time in…
20 December 2011
Charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Right title and interest in and to LLP income and loan…
20 December 2011
Charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Colin Sydney Morton
Description: Right title and interest in and to LLP interest LLP income…
20 December 2011
Charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Nicky Paul Morton
Description: Right title and interest in and to LLP interest LLP income…
2 November 1990
Debenture
Delivered: 12 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…