LOUD VALE HAULAGE LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 0EL

Company number 00941854
Status Active
Incorporation Date 5 November 1968
Company Type Private Limited Company
Address SANDSIDE GARAGE, COCKERHAM, LANCASTER, LANCS, LA2 0EL
Home Country United Kingdom
Nature of Business 43110 - Demolition, 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOUD VALE HAULAGE LIMITED are www.loudvalehaulage.co.uk, and www.loud-vale-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Loud Vale Haulage Limited is a Private Limited Company. The company registration number is 00941854. Loud Vale Haulage Limited has been working since 05 November 1968. The present status of the company is Active. The registered address of Loud Vale Haulage Limited is Sandside Garage Cockerham Lancaster Lancs La2 0el. The company`s financial liabilities are £12.87k. It is £-33.75k against last year. The cash in hand is £0.07k. It is £-0.08k against last year. And the total assets are £275.81k, which is £-5.22k against last year. SLATER, Angela Elizabeth is a Director of the company. SLATER, Michael John is a Director of the company. Secretary SLATER, John Joseph has been resigned. Director SLATER, John Joseph has been resigned. Director SLATER, Mark Anthony has been resigned. Director SLATER, Sheila has been resigned. Director SLATER, Simon Paul has been resigned. The company operates in "Demolition".


loud vale haulage Key Finiance

LIABILITIES £12.87k
-73%
CASH £0.07k
-54%
TOTAL ASSETS £275.81k
-2%
All Financial Figures

Current Directors

Director
SLATER, Angela Elizabeth
Appointed Date: 23 June 2015
55 years old

Director
SLATER, Michael John
Appointed Date: 23 June 2015
62 years old

Resigned Directors

Secretary
SLATER, John Joseph
Resigned: 15 June 2015

Director
SLATER, John Joseph
Resigned: 15 June 2015
88 years old

Director
SLATER, Mark Anthony
Resigned: 23 June 2015
Appointed Date: 27 August 2014
57 years old

Director
SLATER, Sheila
Resigned: 15 June 2015
83 years old

Director
SLATER, Simon Paul
Resigned: 27 August 2014
Appointed Date: 27 June 2013
52 years old

Persons With Significant Control

Mr John Joseph Slater
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOUD VALE HAULAGE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 27 July 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 500

23 Jun 2015
Appointment of Mr Michael John Slater as a director on 23 June 2015
...
... and 68 more events
19 Jan 1989
Return made up to 09/12/88; full list of members

02 Dec 1987
Full accounts made up to 31 March 1987

02 Dec 1987
Return made up to 15/10/87; full list of members

11 Oct 1986
Full accounts made up to 31 March 1986

11 Oct 1986
Return made up to 19/09/86; full list of members

LOUD VALE HAULAGE LIMITED Charges

14 September 2012
Legal mortgage
Delivered: 17 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Sandside garage sandside cockerham lancaster t/no LAN130791…
29 June 2012
Debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 1982
Legal charge
Delivered: 8 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land situate at braides farm cockerham lancaster lancashire.
25 May 1982
Charge
Delivered: 3 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts.
11 November 1977
Mortgage
Delivered: 17 November 1977
Status: Satisfied on 3 November 2004
Persons entitled: Midland Bank PLC
Description: F/H land & premises being:- sandside garage, cockerham…
10 June 1977
Floating charge
Delivered: 16 June 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on see doc. M13 for full details…