Thornhill Road
Dewsbury
WF12 9QE
Director Name | Mr Alan Kynaston |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 12 Gap Crescent Hunmanby Gap Filey North Yorkshire YO14 9QJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Hazel June Kynaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Gap Crescent Hunmanby Gap Filey North Yorkshire YO14 9QJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | generalhaulageltd.com |
---|---|
Telephone | 01924 485000 |
Telephone region | Wakefield |
Registered Address | Anchor House Dewsbury Mills Thornhill Road Dewsbury WF12 9QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Alan Kynaston 60.00% Ordinary |
---|---|
40 at £1 | Hazel June Kynaston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,244 |
Cash | £73,190 |
Current Liabilities | £144,753 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
4 April 2024 | Total exemption full accounts made up to 31 December 2023 (10 pages) |
---|---|
27 February 2024 | Director's details changed for Mr Jason Mark Kynaston on 27 February 2024 (2 pages) |
27 February 2024 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Anchor House Dewsbury Mills Thornhill Road Dewsbury WF12 9QE on 27 February 2024 (1 page) |
27 February 2024 | Change of details for Kynaston Forwarding Limited as a person with significant control on 27 February 2024 (2 pages) |
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Hazel Kynaston as a person with significant control on 22 June 2017 (1 page) |
17 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Alan Kynaston as a person with significant control on 22 June 2017 (1 page) |
17 October 2017 | Cessation of Alan Kynaston as a person with significant control on 22 June 2017 (1 page) |
17 October 2017 | Notification of Kynaston Forwarding Limited as a person with significant control on 22 June 2017 (1 page) |
17 October 2017 | Notification of Kynaston Forwarding Limited as a person with significant control on 22 June 2017 (1 page) |
17 October 2017 | Cessation of Hazel Kynaston as a person with significant control on 22 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Alan Kynaston as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Jason Mark Kynaston as a director on 22 June 2017 (3 pages) |
28 June 2017 | Termination of appointment of Hazel June Kynaston as a secretary on 22 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Alan Kynaston as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Jason Mark Kynaston as a director on 22 June 2017 (3 pages) |
28 June 2017 | Termination of appointment of Hazel June Kynaston as a secretary on 22 June 2017 (2 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Alan Kynaston on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Alan Kynaston on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Alan Kynaston on 8 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2008 | Return made up to 08/10/08; no change of members (5 pages) |
22 October 2008 | Return made up to 08/10/08; no change of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2007 | Return made up to 08/10/07; no change of members (6 pages) |
30 October 2007 | Return made up to 08/10/07; no change of members (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 November 2006 | Return made up to 08/10/06; full list of members
|
9 November 2006 | Return made up to 08/10/06; full list of members
|
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Return made up to 08/10/05; full list of members
|
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Return made up to 08/10/05; full list of members
|
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page) |
26 October 2004 | Return made up to 08/10/04; full list of members
|
26 October 2004 | Return made up to 08/10/04; full list of members
|
30 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 November 2003 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2003 | Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 October 2003 | Incorporation (16 pages) |
8 October 2003 | Incorporation (16 pages) |