EDMUNDSON HAULAGE HOLDINGS LTD.
SKELMERSDALE

Hellopages » Lancashire » West Lancashire » WN8 9QD

Company number 03882466
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address NO 8 PROSPECT PLACE, EAST PIMBO, SKELMERSDALE, LANCASHIRE, WN8 9QD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 17 November 2016 with updates; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,100 . The most likely internet sites of EDMUNDSON HAULAGE HOLDINGS LTD. are www.edmundsonhaulageholdings.co.uk, and www.edmundson-haulage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Edmundson Haulage Holdings Ltd is a Private Limited Company. The company registration number is 03882466. Edmundson Haulage Holdings Ltd has been working since 24 November 1999. The present status of the company is Active. The registered address of Edmundson Haulage Holdings Ltd is No 8 Prospect Place East Pimbo Skelmersdale Lancashire Wn8 9qd. . FREELAND, Norman Charles is a Director of the company. QUAYE, John is a Director of the company. Secretary EDMUNDSON, John Walter has been resigned. Secretary PARKINSON, John Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRITNELL, Richard Charles Rodney has been resigned. Director EDMUNDSON, John Walter has been resigned. Director EDMUNDSON, Patricia Betty has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
FREELAND, Norman Charles
Appointed Date: 31 January 2003
71 years old

Director
QUAYE, John
Appointed Date: 31 January 2003
73 years old

Resigned Directors

Secretary
EDMUNDSON, John Walter
Resigned: 31 January 2003
Appointed Date: 24 November 1999

Secretary
PARKINSON, John Anthony
Resigned: 23 November 2010
Appointed Date: 31 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
BRITNELL, Richard Charles Rodney
Resigned: 12 May 2014
Appointed Date: 31 January 2003
79 years old

Director
EDMUNDSON, John Walter
Resigned: 31 January 2003
Appointed Date: 24 November 1999
88 years old

Director
EDMUNDSON, Patricia Betty
Resigned: 31 January 2003
Appointed Date: 24 November 1999
91 years old

Persons With Significant Control

Manx Independent Carriers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDMUNDSON HAULAGE HOLDINGS LTD. Events

12 Jan 2017
Accounts for a small company made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100

17 Dec 2015
Accounts for a small company made up to 30 June 2015
18 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,100

...
... and 50 more events
10 Aug 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

01 Jun 2000
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

01 Jun 2000
S-div 23/05/00
26 Nov 1999
Secretary resigned
24 Nov 1999
Incorporation