EAST ANGLIAN HAULAGE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 7PH

Company number 02649316
Status Active
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address MADINGLEY GARAGE MADINGLEY ROAD, COTON, CAMBRIDGE, CAMBRIDGESHIRE, CB3 7PH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Second filing for the appointment of Stephen Lunn as a director; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EAST ANGLIAN HAULAGE LIMITED are www.eastanglianhaulage.co.uk, and www.east-anglian-haulage.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-three years and twelve months. East Anglian Haulage Limited is a Private Limited Company. The company registration number is 02649316. East Anglian Haulage Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of East Anglian Haulage Limited is Madingley Garage Madingley Road Coton Cambridge Cambridgeshire Cb3 7ph. The company`s financial liabilities are £86.72k. It is £-194.56k against last year. The cash in hand is £143.46k. It is £-54.45k against last year. And the total assets are £1993.04k, which is £574.9k against last year. FOOTMAN, Derek Mark is a Secretary of the company. FOOTMAN, Derek Mark is a Director of the company. LUNN, Stephen is a Director of the company. Secretary RAYNER, Charlotte Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RAYNER, Christopher John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


east anglian haulage Key Finiance

LIABILITIES £86.72k
-70%
CASH £143.46k
-28%
TOTAL ASSETS £1993.04k
+40%
All Financial Figures

Current Directors

Secretary
FOOTMAN, Derek Mark
Appointed Date: 29 September 1995

Director
FOOTMAN, Derek Mark
Appointed Date: 29 September 1995
72 years old

Director
LUNN, Stephen
Appointed Date: 22 January 2016
62 years old

Resigned Directors

Secretary
RAYNER, Charlotte Anne
Resigned: 29 September 1995
Appointed Date: 28 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1991
Appointed Date: 27 September 1991

Director
RAYNER, Christopher John
Resigned: 04 January 2015
Appointed Date: 28 October 1991
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 1991
Appointed Date: 27 September 1991

Persons With Significant Control

Mrs Charlotte Ann Rayner
Notified on: 19 May 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Derek Mark Footman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST ANGLIAN HAULAGE LIMITED Events

28 Dec 2016
Second filing for the appointment of Stephen Lunn as a director
19 Oct 2016
Confirmation statement made on 27 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Appointment of Mr Stephen Lunn as a director on 22 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 28/12/2016

09 Jun 2016
Statement of capital following an allotment of shares on 22 January 2016
  • GBP 10,020

...
... and 67 more events
28 Nov 1991
Company name changed relayeasy LIMITED\certificate issued on 28/11/91

12 Nov 1991
Secretary resigned;new director appointed

12 Nov 1991
New secretary appointed;director resigned

12 Nov 1991
Registered office changed on 12/11/91 from: 2 baches street london N1 6UB

27 Sep 1991
Incorporation

EAST ANGLIAN HAULAGE LIMITED Charges

7 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 1995
Fixed and floating charge
Delivered: 2 December 1995
Status: Satisfied on 14 July 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…