CANUTE HAULAGE CO LIMITED

Hellopages » City of London » City of London » EC4Y 8EH

Company number 01325223
Status Active
Incorporation Date 11 August 1977
Company Type Private Limited Company
Address ST BRIDE'S HOUSE, 10 SALISBURY SQUARE LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 200,000 . The most likely internet sites of CANUTE HAULAGE CO LIMITED are www.canutehaulageco.co.uk, and www.canute-haulage-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canute Haulage Co Limited is a Private Limited Company. The company registration number is 01325223. Canute Haulage Co Limited has been working since 11 August 1977. The present status of the company is Active. The registered address of Canute Haulage Co Limited is St Bride S House 10 Salisbury Square London Ec4y 8eh. . ABLITT, Tina is a Director of the company. ELY, Steve Leonard is a Director of the company. MARSHALL, Arthur Patrick is a Director of the company. MARSHALL, Glenn is a Director of the company. MARSHALL, Noel Arthur is a Director of the company. MARSHALL, Wayne is a Director of the company. Secretary NORDEN, Robert has been resigned. Secretary SMITH, Dennis Henry has been resigned. Director ABLITT, Anthony has been resigned. Director ABLITT, John Nelson has been resigned. Director FENNELL, Keith has been resigned. Director HURST, Colleen has been resigned. Director MARSHALL, Dean has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ABLITT, Tina
Appointed Date: 01 August 1998
62 years old

Director
ELY, Steve Leonard
Appointed Date: 01 August 1998
61 years old

Director

Director
MARSHALL, Glenn
Appointed Date: 01 August 1998
59 years old

Director
MARSHALL, Noel Arthur
Appointed Date: 01 August 1993
64 years old

Director
MARSHALL, Wayne
Appointed Date: 01 August 1998
57 years old

Resigned Directors

Secretary
NORDEN, Robert
Resigned: 15 July 2011
Appointed Date: 20 November 1997

Secretary
SMITH, Dennis Henry
Resigned: 20 November 1997

Director
ABLITT, Anthony
Resigned: 14 March 2011
Appointed Date: 01 August 1998
59 years old

Director
ABLITT, John Nelson
Resigned: 14 March 2001
85 years old

Director
FENNELL, Keith
Resigned: 31 December 1991
91 years old

Director
HURST, Colleen
Resigned: 29 June 2015
Appointed Date: 05 October 2001
63 years old

Director
MARSHALL, Dean
Resigned: 29 June 2015
Appointed Date: 01 August 1998
60 years old

Persons With Significant Control

Canute Haulage Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CANUTE HAULAGE CO LIMITED Events

22 Feb 2017
Confirmation statement made on 5 February 2017 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 July 2016
17 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200,000

18 Jan 2016
Accounts for a dormant company made up to 31 July 2015
30 Jun 2015
Termination of appointment of Colleen Hurst as a director on 29 June 2015
...
... and 101 more events
08 Dec 1987
Wd 19/11/87 ad 04/11/87--------- £ si 100000@1=100000 £ ic 100000/200000

23 Nov 1987
Accounts for a medium company made up to 31 July 1987

23 Nov 1987
Return made up to 18/11/87; full list of members

27 Nov 1986
Return made up to 03/10/86; full list of members

05 Nov 1986
Accounts for a medium company made up to 31 July 1986

CANUTE HAULAGE CO LIMITED Charges

6 March 1986
Legal mortgage
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 21 purfleet industrial park, essex. Floating charge…
17 December 1981
Debenture
Delivered: 24 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over all f/h & l/h properties…