Company NameSf Hauliers Limited
DirectorsColleen Flush and Stephen Flush
Company StatusActive
Company Number07199010
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Colleen Flush
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address7 Gainsborough Crescent
Wolviston Grange
Billingham
Cleveland
TS23 3GA
Director NameMr Stephen Flush
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address7 Gainsborough Crescent
Wolviston Grange
Billingham
Cleveland
TS23 3GA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address7 Gainsborough Crescent
Wolviston Grange
Billingham
Cleveland
TS23 3GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Financials

Year2013
Net Worth£105,226
Cash£120,721
Current Liabilities£77,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 December 2010Registered office address changed from 25 Speeton Close Billingham Cleveland TS23 3YH England on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 25 Speeton Close Billingham Cleveland TS23 3YH England on 20 December 2010 (1 page)
21 April 2010Appointment of Mrs Colleen Flush as a director (2 pages)
21 April 2010Appointment of Mrs Colleen Flush as a director (2 pages)
21 April 2010Appointment of Mr Stephen Flush as a director (2 pages)
21 April 2010Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockton on Tees TS18 3QZ United Kingdom on 21 April 2010 (1 page)
21 April 2010Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockton on Tees TS18 3QZ United Kingdom on 21 April 2010 (1 page)
21 April 2010Appointment of Mr Stephen Flush as a director (2 pages)
23 March 2010Incorporation (23 pages)
23 March 2010Incorporation (23 pages)
23 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)
23 March 2010Termination of appointment of Elizabeth Davies as a director (1 page)