MATTHEWS HAULAGE LIMITED
71 MEAD LANE, HERTFORD  SG13 7AX- Active
- Private Limited Company
- Company No. 01220946
- Last Updated: 01 Mar 2024
Company Profile
MATTHEWS HAULAGE LIMITED was incorporated on Monday, July 28, 1975 as a Private Limited Company with registered address in HERTFORD. MATTHEWS HAULAGE LIMITED has the status: Active and it's listed in the following category: Cargo handling for land transport activities. This Private Limited Company has been operating for 49 years 6 months and 25 days.
Name | MATTHEWS HAULAGE LIMITED |
---|---|
Company number | 01220946 |
Company type | Private Limited Company |
Incorporation date | 28 Jul 1975 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
71 MEAD LANE HERTFORD SG13 7AX |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Banyantech Ltd Arbus Crescent, HA2 6DU |
Dates: Thursday, April 22, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Matthew James Moore Nationality: British |
Dates: Monday, December 23, 2019 - Wednesday, April 21, 2021
significant influence or control as firm
|
Mrs Carol Yvonne Matthews Nationality: British |
Dates: Friday, August 5, 2016 - Thursday, April 22, 2021
ownership of shares 25 to 50 percent
|
Mr Nicholas Paul Matthews Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, January 25, 2021
ownership of shares 25 to 50 percent
|
Mr Trevor Philip Brown Nationality: English |
Dates: Wednesday, April 6, 2016 - Thursday, April 22, 2021
significant influence or control as firm
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 July |
Next annual accounts due | 30 April 2024, (-298 days left) |
Latest accounts | 31 July 2022 |
Next confirmation statement due | 18 November 2016 |
Last confirmation statement dated | 21 October 2015 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
MATTHEWS HAULAGE LIMITED | 28 Jul 1975 |