SHANNON HAULAGE LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 02982900
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4QG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Oliver Allan O'donovan on 20 October 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of SHANNON HAULAGE LIMITED are www.shannonhaulage.co.uk, and www.shannon-haulage.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and twelve months. Shannon Haulage Limited is a Private Limited Company. The company registration number is 02982900. Shannon Haulage Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Shannon Haulage Limited is The Coach House Greys Green Business Centre Henley On Thames Oxfordshire Rg9 4qg. The company`s financial liabilities are £835.35k. It is £25.75k against last year. The cash in hand is £550.68k. It is £373.89k against last year. And the total assets are £1877.41k, which is £617.08k against last year. O'DONOVAN, Oliver Allan is a Director of the company. Secretary MURPHY, Jacqueline Veronica has been resigned. Secretary O DONOVAN, Antonia has been resigned. Secretary N W SECRETARIES LIMITED has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director O'DONOVAN, Myra has been resigned. Director O'DONOVAN, Oliver Alan has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


shannon haulage Key Finiance

LIABILITIES £835.35k
+3%
CASH £550.68k
+211%
TOTAL ASSETS £1877.41k
+48%
All Financial Figures

Current Directors

Director
O'DONOVAN, Oliver Allan
Appointed Date: 01 August 2007
59 years old

Resigned Directors

Secretary
MURPHY, Jacqueline Veronica
Resigned: 31 August 1997
Appointed Date: 25 October 1994

Secretary
O DONOVAN, Antonia
Resigned: 25 June 2004
Appointed Date: 31 August 1997

Secretary
N W SECRETARIES LIMITED
Resigned: 31 August 2010
Appointed Date: 25 June 2004

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 26 October 1994
Appointed Date: 25 October 1994

Director
O'DONOVAN, Myra
Resigned: 01 August 2007
Appointed Date: 25 June 2004
54 years old

Director
O'DONOVAN, Oliver Alan
Resigned: 25 June 2004
Appointed Date: 25 October 1994
59 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 26 October 1994
Appointed Date: 25 October 1994

Persons With Significant Control

Mr Oliver Allan O'Donovan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SHANNON HAULAGE LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
10 Nov 2016
Director's details changed for Mr Oliver Allan O'donovan on 20 October 2016
10 Nov 2016
Confirmation statement made on 11 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

...
... and 62 more events
22 Nov 1994
Accounting reference date notified as 31/08

22 Nov 1994
New director appointed

31 Oct 1994
Secretary resigned;director resigned

31 Oct 1994
Ad 25/10/94--------- £ si 98@1=98 £ ic 2/100

25 Oct 1994
Incorporation

SHANNON HAULAGE LIMITED Charges

6 March 2015
Charge code 0298 2900 0001
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…