D E DOWNHAM HAULAGE LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 3BH

Company number 04696548
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address THE BOATHOUSE, HARBOUR SQUARE, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE13 3BH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of D E DOWNHAM HAULAGE LIMITED are www.dedownhamhaulage.co.uk, and www.d-e-downham-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. D E Downham Haulage Limited is a Private Limited Company. The company registration number is 04696548. D E Downham Haulage Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of D E Downham Haulage Limited is The Boathouse Harbour Square Wisbech Cambridgeshire England Pe13 3bh. The company`s financial liabilities are £144.63k. It is £5.44k against last year. . DOWNHAM, Suzanne is a Secretary of the company. DOWNHAM, Paul is a Director of the company. DOWNHAM, Suzanne is a Director of the company. Secretary ARDENER, Lisa Jane has been resigned. Secretary DOWNHAM, Wendy Gillian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOWNHAM, David Ellis has been resigned. Director DOWNHAM, Wendy Gillian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


d e downham haulage Key Finiance

LIABILITIES £144.63k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DOWNHAM, Suzanne
Appointed Date: 01 February 2007

Director
DOWNHAM, Paul
Appointed Date: 10 January 2007
58 years old

Director
DOWNHAM, Suzanne
Appointed Date: 10 January 2007
63 years old

Resigned Directors

Secretary
ARDENER, Lisa Jane
Resigned: 01 February 2007
Appointed Date: 23 April 2004

Secretary
DOWNHAM, Wendy Gillian
Resigned: 23 April 2004
Appointed Date: 13 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Director
DOWNHAM, David Ellis
Resigned: 06 April 2004
Appointed Date: 13 March 2003
79 years old

Director
DOWNHAM, Wendy Gillian
Resigned: 01 February 2007
Appointed Date: 13 March 2003
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Mr Paul Downham
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Downham
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D E DOWNHAM HAULAGE LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 October 2015
23 Jul 2015
Amended total exemption small company accounts made up to 31 October 2013
...
... and 47 more events
28 Mar 2003
Secretary resigned
28 Mar 2003
Registered office changed on 28/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed;new director appointed
13 Mar 2003
Incorporation

D E DOWNHAM HAULAGE LIMITED Charges

27 May 2014
Charge code 0469 6548 0001
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…