P J DILLON HAULAGE LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 7DL

Company number 04736038
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 2 CROW WOOD BUNGALOW BROWN WOOD LANE, THORNEY, NEWARK, ENGLAND, NG23 7DL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Director's details changed for Mr Paul Dillon on 1 April 2016. The most likely internet sites of P J DILLON HAULAGE LIMITED are www.pjdillonhaulage.co.uk, and www.p-j-dillon-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Swinderby Rail Station is 5.2 miles; to Hykeham Rail Station is 5.4 miles; to Collingham Rail Station is 7.3 miles; to Gainsborough Lea Road Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Dillon Haulage Limited is a Private Limited Company. The company registration number is 04736038. P J Dillon Haulage Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of P J Dillon Haulage Limited is 2 Crow Wood Bungalow Brown Wood Lane Thorney Newark England Ng23 7dl. . DILLON, Martin is a Secretary of the company. DILLON, Paul is a Director of the company. Secretary MACHIN, Janette has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DILLON, Martin
Appointed Date: 06 January 2004

Director
DILLON, Paul
Appointed Date: 17 April 2003
59 years old

Resigned Directors

Secretary
MACHIN, Janette
Resigned: 06 January 2004
Appointed Date: 17 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 April 2003
Appointed Date: 16 April 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 April 2003
Appointed Date: 16 April 2003

P J DILLON HAULAGE LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

02 Jun 2016
Director's details changed for Mr Paul Dillon on 1 April 2016
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 33 more events
29 May 2003
Director resigned
29 May 2003
New secretary appointed
29 May 2003
New director appointed
29 May 2003
Registered office changed on 29/05/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Apr 2003
Incorporation

P J DILLON HAULAGE LIMITED Charges

7 September 2013
Charge code 0473 6038 0001
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…