ROGERS HAULAGE (DONCASTER) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 7JX

Company number 04566729
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 20 CHECKSTONE AVENUE, DONCASTER, SOUTH YORKSHIRE, DN4 7JX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ROGERS HAULAGE (DONCASTER) LIMITED are www.rogershaulagedoncaster.co.uk, and www.rogers-haulage-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Rogers Haulage Doncaster Limited is a Private Limited Company. The company registration number is 04566729. Rogers Haulage Doncaster Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Rogers Haulage Doncaster Limited is 20 Checkstone Avenue Doncaster South Yorkshire Dn4 7jx. The company`s financial liabilities are £24.85k. It is £-1.73k against last year. The cash in hand is £30.86k. It is £9.6k against last year. And the total assets are £103.02k, which is £50.5k against last year. ROGERS, Scott Matthew is a Director of the company. Secretary ROGERS, Betty has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ROGERS, Betty has been resigned. Director ROGERS, Matthew, ` has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


rogers haulage (doncaster) Key Finiance

LIABILITIES £24.85k
-7%
CASH £30.86k
+45%
TOTAL ASSETS £103.02k
+96%
All Financial Figures

Current Directors

Director
ROGERS, Scott Matthew
Appointed Date: 01 November 2003
46 years old

Resigned Directors

Secretary
ROGERS, Betty
Resigned: 31 December 2010
Appointed Date: 22 October 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 October 2002
Appointed Date: 18 October 2002

Director
ROGERS, Betty
Resigned: 31 December 2010
Appointed Date: 22 October 2002
77 years old

Director
ROGERS, Matthew, `
Resigned: 31 December 2010
Appointed Date: 22 October 2002
77 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Scott Matthew Rogers
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROGERS HAULAGE (DONCASTER) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
24 Jan 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3

20 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 36 more events
13 Nov 2002
Registered office changed on 13/11/02 from: leesing marrison lee & co 46 main street mexborough south yorkshire S64 9DU
27 Oct 2002
Director resigned
27 Oct 2002
Secretary resigned
27 Oct 2002
Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Oct 2002
Incorporation