P.& T.HAULAGE SERVICE LIMITED(THE)
BURTON-UPON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WL

Company number 00346456
Status Active
Incorporation Date 21 November 1938
Company Type Private Limited Company
Address UNIT 1 FOURTH AVENUE, CENTRUM 100, BURTON-UPON-TRENT, ENGLAND, DE14 2WL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of P.& T.HAULAGE SERVICE LIMITED(THE) are www.pthaulageservice.co.uk, and www.p-t-haulage-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. The distance to to Tutbury & Hatton Rail Station is 4.4 miles; to Willington Rail Station is 5.5 miles; to Lichfield Trent Valley Rail Station is 9.8 miles; to Lichfield Trent Valley High Level Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P T Haulage Service Limited The is a Private Limited Company. The company registration number is 00346456. P T Haulage Service Limited The has been working since 21 November 1938. The present status of the company is Active. The registered address of P T Haulage Service Limited The is Unit 1 Fourth Avenue Centrum 100 Burton Upon Trent England De14 2wl. . BADER, Adrian Stuart is a Secretary of the company. BADER, Adrian Stuart is a Director of the company. COOPER, Mark Jonathon is a Director of the company. Secretary LISTER, Simon John has been resigned. Director GASTER, Peter has been resigned. Director LEDERHOSE, John George has been resigned. Director LISTER, Simon John has been resigned. Director RUSHTON, Edeltraut Wilhelmina has been resigned. Director RUSHTON, Philip Benjamin Dick has been resigned. Director THOMAS, Ian Jeffrey has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BADER, Adrian Stuart
Appointed Date: 28 February 2013

Director
BADER, Adrian Stuart
Appointed Date: 07 September 2011
70 years old

Director
COOPER, Mark Jonathon
Appointed Date: 07 September 2011
67 years old

Resigned Directors

Secretary
LISTER, Simon John
Resigned: 28 February 2013

Director
GASTER, Peter
Resigned: 13 December 2013
73 years old

Director
LEDERHOSE, John George
Resigned: 13 December 2013
72 years old

Director
LISTER, Simon John
Resigned: 28 February 2013
Appointed Date: 07 September 2011
68 years old

Director
RUSHTON, Edeltraut Wilhelmina
Resigned: 25 November 1994
96 years old

Director
RUSHTON, Philip Benjamin Dick
Resigned: 17 August 1992
97 years old

Director
THOMAS, Ian Jeffrey
Resigned: 08 January 2016
Appointed Date: 22 January 2014
63 years old

Persons With Significant Control

Krt Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

P.& T.HAULAGE SERVICE LIMITED(THE) Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
15 Nov 2016
Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on 15 November 2016
09 Nov 2016
Total exemption full accounts made up to 31 December 2015
22 Jan 2016
Termination of appointment of Ian Jeffrey Thomas as a director on 8 January 2016
04 Dec 2015
Total exemption full accounts made up to 31 December 2014
...
... and 94 more events
19 May 1988
Full accounts made up to 31 December 1986

16 Mar 1988
Return made up to 06/11/87; full list of members

21 Feb 1987
Return made up to 07/11/86; full list of members

06 Jan 1987
Full accounts made up to 31 December 1985

21 Nov 1938
Incorporation

P.& T.HAULAGE SERVICE LIMITED(THE) Charges

13 June 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 29 June 2012
Status: Satisfied on 16 December 2013
Persons entitled: John Lederhose and Peter Gaster
Description: Fixed and floating charge over the undertaking and all…
7 September 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 13 September 2011
Status: Satisfied on 9 October 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 1999
Mortgage debenture
Delivered: 12 April 1999
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1986
Letter of charge
Delivered: 6 June 1986
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
1 March 1976
Legal charge
Delivered: 9 March 1976
Status: Satisfied on 22 June 2000
Persons entitled: The Governor and Company of Bank of Scotland
Description: Land and building lying to the south west of lower barton…
31 May 1974
Debenture
Delivered: 12 June 1974
Status: Satisfied on 22 June 2000
Persons entitled: Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 January 1971
Memo of deposit
Delivered: 18 January 1971
Status: Satisfied on 22 June 2000
Persons entitled: Governor and Company of the Bank of Scotland
Description: Two pieces of land and no 20 lower boston road, hanwell.