Company NameBurgess Haulage Limited
DirectorAmanda Burgess
Company StatusActive
Company Number09299941
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMrs Amanda Burgess
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rochford Lofts Pollards Close
Rochford
SS4 1GB
Secretary NameMr Daniel Burgess
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Rochford Lofts Pollards Close
Rochford
SS4 1GB
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 Rochford Lofts
Pollards Close
Rochford
SS4 1GB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

16 March 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
16 March 2024Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to 5 Rochford Lofts Pollards Close Rochford SS4 1GB on 16 March 2024 (1 page)
6 November 2023Unaudited abridged accounts made up to 30 April 2023 (12 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
16 January 2023Unaudited abridged accounts made up to 30 April 2022 (12 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 August 2019Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page)
23 August 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
21 September 2015Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page)
21 September 2015Previous accounting period shortened from 30 November 2015 to 30 April 2015 (1 page)
20 May 2015Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 May 2015 (1 page)
11 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100
(3 pages)
14 November 2014Appointment of Mr Daniel Burgess as a secretary on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr Daniel Burgess as a secretary on 7 November 2014 (2 pages)
14 November 2014Appointment of Mrs Amanda Burgess as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mr Daniel Burgess as a secretary on 7 November 2014 (2 pages)
14 November 2014Appointment of Mrs Amanda Burgess as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Mrs Amanda Burgess as a director on 7 November 2014 (2 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(20 pages)
7 November 2014Termination of appointment of Osker Heiman as a director on 7 November 2014 (1 page)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(20 pages)
7 November 2014Termination of appointment of Osker Heiman as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Osker Heiman as a director on 7 November 2014 (1 page)