Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINCHAM HAULAGE LTD
Company Information for

FINCHAM HAULAGE LTD

20 JUBILEE LANE, MILTON UNDER WYCHWOOD, OXFORDSHIRE, OX7 6EW,
Company Registration Number
08948153
Private Limited Company
Active

Company Overview

About Fincham Haulage Ltd
FINCHAM HAULAGE LTD was founded on 2014-03-19 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Fincham Haulage Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINCHAM HAULAGE LTD
 
Legal Registered Office
20 JUBILEE LANE
MILTON UNDER WYCHWOOD
OXFORDSHIRE
OX7 6EW
Other companies in NG13
 
Filing Information
Company Number 08948153
Company ID Number 08948153
Date formed 2014-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:00:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINCHAM HAULAGE LTD

Current Directors
Officer Role Date Appointed
ALIN RUBIN JITAR
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-23
JACEK GORCZYNSKI
Director 2017-06-05 2018-04-05
TERENCE DUNNE
Director 2017-03-20 2017-06-05
JOHN WOOD
Director 2016-03-23 2017-03-20
STEPHEN MOORE
Director 2015-01-28 2016-03-23
KEVIN HIRD
Director 2014-04-14 2015-01-28
TERENCE DUNNE
Director 2014-03-19 2014-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-16Director's details changed for Mr Patrick Ward on 2022-10-25
2022-12-16Change of details for Mr Patrick Ward as a person with significant control on 2022-10-25
2022-12-16PSC04Change of details for Mr Patrick Ward as a person with significant control on 2022-10-25
2022-12-16CH01Director's details changed for Mr Patrick Ward on 2022-10-25
2022-12-15APPOINTMENT TERMINATED, DIRECTOR AHMED HUSSEIN
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM 97 Bethany Waye Feltham TW14 8HH United Kingdom
2022-12-15DIRECTOR APPOINTED MR PATRICK WARD
2022-12-15CESSATION OF AHMED HUSSEIN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WARD
2022-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WARD
2022-12-15PSC07CESSATION OF AHMED HUSSEIN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15AP01DIRECTOR APPOINTED MR PATRICK WARD
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM 97 Bethany Waye Feltham TW14 8HH United Kingdom
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AHMED HUSSEIN
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 5 Hannah House Burwell Close Lincoln LN2 2JD United Kingdom
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HUSSEIN
2021-01-12PSC07CESSATION OF LEE BATEMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AP01DIRECTOR APPOINTED MR AHMED HUSSEIN
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE BATEMAN
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM 65 Shakespeare Avenue Mansfield Woodhouse Mansfield NG19 8EU England
2020-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BATEMAN
2020-07-28PSC07CESSATION OF PETER GABRIEL DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28AP01DIRECTOR APPOINTED MR LEE BATEMAN
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GABRIEL DONNELLY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 34 Old Road Harlow CM17 0HB United Kingdom
2019-06-18PSC07CESSATION OF MICHAL KWAPISZ AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL KWAPISZ
2019-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GABRIEL DONNELLY
2019-06-18AP01DIRECTOR APPOINTED MR PETER GABRIEL DONNELLY
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-18PSC07CESSATION OF JOHN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 256a High Road Harrow HA3 7BB England
2018-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL KWAPISZ
2018-10-23AP01DIRECTOR APPOINTED MR MICHAL KWAPISZ
2018-10-22PSC07CESSATION OF ALIN RUBIN JITAR AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALIN RUBIN JITAR
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 144 Halton Moor Road Leeds LS15 0AW United Kingdom
2018-06-13PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-13AP01DIRECTOR APPOINTED MR ALIN RUBIN JITAR
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-06-12AP01DIRECTOR APPOINTED JACEK GORCZYNSKI
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 7A WREKIN ROAD BRIDGNORTH WV16 4NY UNITED KINGDOM
2017-04-11AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-31AP01DIRECTOR APPOINTED JOHN WOOD
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 4 TOKIO ROAD PORTSMOUTH PO3 5AT
2016-03-22AR0119/03/16 FULL LIST
2015-12-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0119/03/15 FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 50 BOWBRIDGE GARDENS BOTTESFORD NOTTINGHAM NG13 0AZ UNITED KINGDOM
2015-02-03AP01DIRECTOR APPOINTED STEPHEN MOORE
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIRD
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-28AP01DIRECTOR APPOINTED KEVIN HIRD
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to FINCHAM HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINCHAM HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINCHAM HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINCHAM HAULAGE LTD

Intangible Assets
Patents
We have not found any records of FINCHAM HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHAM HAULAGE LTD
Trademarks
We have not found any records of FINCHAM HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHAM HAULAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FINCHAM HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FINCHAM HAULAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINCHAM HAULAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINCHAM HAULAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX7 6EW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1