A & F HAULAGE LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M3 1HE

Company number 05517078
Status Active
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address 51 LORD STREET, MANCHESTER, LANCASHIRE, M3 1HE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 100 . The most likely internet sites of A & F HAULAGE LIMITED are www.afhaulage.co.uk, and www.a-f-haulage.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and three months. The distance to to Burnage Rail Station is 5 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Haulage Limited is a Private Limited Company. The company registration number is 05517078. A F Haulage Limited has been working since 25 July 2005. The present status of the company is Active. The registered address of A F Haulage Limited is 51 Lord Street Manchester Lancashire M3 1he. The company`s financial liabilities are £1121.64k. It is £616.17k against last year. And the total assets are £661.63k, which is £223.8k against last year. MAJEED, Liaqat Ali is a Secretary of the company. MAJEED, Liaqat Ali is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director NAZIR, Razia has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


a & f haulage Key Finiance

LIABILITIES £1121.64k
+121%
CASH n/a
TOTAL ASSETS £661.63k
+51%
All Financial Figures

Current Directors

Secretary
MAJEED, Liaqat Ali
Appointed Date: 14 February 2006

Director
MAJEED, Liaqat Ali
Appointed Date: 01 October 2010
57 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Director
NAZIR, Razia
Resigned: 01 October 2010
Appointed Date: 14 February 2006
43 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 July 2005
Appointed Date: 25 July 2005

Persons With Significant Control

Mr Liaquat Ali Majeed
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A & F HAULAGE LIMITED Events

11 Aug 2016
Confirmation statement made on 25 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 31 July 2014
12 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100

...
... and 25 more events
21 Feb 2006
Registered office changed on 21/02/06 from: salim & co lord house 51 lord street manchester M3 1HE
01 Aug 2005
Secretary resigned
01 Aug 2005
Registered office changed on 01/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Aug 2005
Director resigned
25 Jul 2005
Incorporation

A & F HAULAGE LIMITED Charges

30 April 2013
Charge code 0551 7078 0004
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
28 March 2012
Legal charge
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and building on the north east side of washington…
19 September 2007
Charge of deposit
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in the future credited to account…
15 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…