A.J. CHAMPION & SONS (HAULAGE) LTD
BATH


Company number 04957581
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address CYNCLARE TIMSBURY RD, FARMBOROUGH, BATH, NORTH SOMERSET, BA11 0FB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 100 . The most likely internet sites of A.J. CHAMPION & SONS (HAULAGE) LTD are www.ajchampionsonshaulage.co.uk, and www.a-j-champion-sons-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. A J Champion Sons Haulage Ltd is a Private Limited Company. The company registration number is 04957581. A J Champion Sons Haulage Ltd has been working since 07 November 2003. The present status of the company is Active. The registered address of A J Champion Sons Haulage Ltd is Cynclare Timsbury Rd Farmborough Bath North Somerset Ba11 0fb. . CHAMPION, Cynthia Clara is a Secretary of the company. CHAMPION, Cynthia Clara is a Director of the company. CHAMPION, Philip is a Director of the company. CHAMPION, Stephen is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CHAMPION, Anthony John has been resigned. Director CHAMPION, Anthony John has been resigned. Director CHAMPION, Stephen has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CHAMPION, Cynthia Clara
Appointed Date: 07 November 2003

Director
CHAMPION, Cynthia Clara
Appointed Date: 07 November 2003
83 years old

Director
CHAMPION, Philip
Appointed Date: 07 November 2003
60 years old

Director
CHAMPION, Stephen
Appointed Date: 01 January 2010
56 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 November 2003
Appointed Date: 07 November 2003

Director
CHAMPION, Anthony John
Resigned: 24 April 2011
Appointed Date: 01 January 2010
86 years old

Director
CHAMPION, Anthony John
Resigned: 31 March 2008
Appointed Date: 07 November 2003
86 years old

Director
CHAMPION, Stephen
Resigned: 31 March 2008
Appointed Date: 07 November 2003
56 years old

Persons With Significant Control

Mrs Cynthia Clara Champion
Notified on: 5 November 2016
83 years old
Nature of control: Has significant influence or control

A.J. CHAMPION & SONS (HAULAGE) LTD Events

05 Nov 2016
Confirmation statement made on 5 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
09 Dec 2004
Total exemption small company accounts made up to 31 March 2004
01 Nov 2004
Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed

01 Dec 2003
Accounting reference date shortened from 30/11/04 to 31/03/04
17 Nov 2003
Secretary resigned
07 Nov 2003
Incorporation