-
TEAM HAUL LIMITED - East Anglian Freight Terminal, Parker Avenue, Felixstowe, Suffolk, United Kingdom
Company Information
- Company registration number
- 09939496
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- East Anglian Freight Terminal
- Parker Avenue
- Felixstowe
- Suffolk
- IP11 4HF
- England East Anglian Freight Terminal, Parker Avenue, Felixstowe, Suffolk, IP11 4HF, England UK
Management
- Managing Directors
- DOWD, Alan
- O'HARE, Paul Joseph
- POWDERLY, Nicola
- PRENTER, Paul Michael
- STEWART, James Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-07
- Age Of Company 2016-01-07 8 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Gianluca Vergano
- Marexport Uk Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-01-20
- Last Date: 2021-01-06
-
TEAM HAUL LIMITED Company Description
- TEAM HAUL LIMITED is a ltd registered in United Kingdom with the Company reg no 09939496. Its current trading status is "live". It was registered 2016-01-07. It has declared SIC or NACE codes as "49410". It has 5 directors The latest accounts are filed up to 2020-12-31.It can be contacted at East Anglian Freight Terminal .
Get TEAM HAUL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Team Haul Limited - East Anglian Freight Terminal, Parker Avenue, Felixstowe, Suffolk, United Kingdom
- 2016-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TEAM HAUL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-account-reference-date-company-current-extended (2021-11-23) - AA01
-
cessation-of-a-person-with-significant-control (2021-04-28) - PSC07
-
appoint-person-director-company-with-name-date (2021-04-28) - AP01
-
termination-director-company-with-name-termination-date (2021-04-28) - TM01
-
confirmation-statement-with-no-updates (2021-01-10) - CS01
-
change-to-a-person-with-significant-control (2021-01-10) - PSC04
-
change-person-director-company-with-change-date (2021-01-10) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-11) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-07-08) - AA
keyboard_arrow_right 2020
-
accounts-amended-with-accounts-type-total-exemption-full (2020-10-14) - AAMD
-
confirmation-statement-with-no-updates (2020-01-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-01-07) - PSC02
-
cessation-of-a-person-with-significant-control (2019-01-07) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-11-13) - PSC04
-
capital-allotment-shares (2018-09-27) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-08) - AD01
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
-
change-person-director-company-with-change-date (2018-11-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-18) - AA
-
confirmation-statement-with-updates (2017-01-12) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-12-16) - AA01
-
change-person-director-company-with-change-date (2016-05-24) - CH01
-
incorporation-company (2016-01-07) - NEWINC