SAVAGE HAULAGE LIMITED

  • Company statusactive
  • Company No04789531
  • Age22 years 1 month Incorporated 5 June 2003
  • Officers5

Address

Unit 20 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, WF9 3AP, England

SAVAGE HAULAGE LIMITED is an active company incorporated on 5 June 2003 and based in Pontefract, England. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    49410 Freight transport by road, 52103 Operation of warehousing and storage facilities for land transport activities, 68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 09 Jun 2025

Appoint Person Director Company With Name Date

3 Months Ago on 04 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 04 Apr 2025

Accounts With Accounts Type Small

9 Months Ago on 08 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Jul 2024

Change Account Reference Date Company Previous Extended

1 Year Ago on 28 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 02 Aug 2023

Confirmation Statement With Updates

2 Years Ago on 26 Jul 2023

Change Account Reference Date Company Previous Shortened

2 Years Ago on 12 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 02 Dec 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 11 Nov 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 10 Nov 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 10 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 08 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 08 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 08 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 08 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 08 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 08 Nov 2022

Cessation Of A Person With Significant Control

2 Years Ago on 07 Nov 2022

Cessation Of A Person With Significant Control

2 Years Ago on 07 Nov 2022

Notification Of A Person With Significant Control

2 Years Ago on 07 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 07 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 07 Nov 2022

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
COVENTRY, Markdirector Apr 198802 Nov 2022
LYON, David Johndirector Apr 196702 Nov 2022
MARR, Philip Edwarddirector Sep 198402 Nov 2022
MARTIN, Paul Andrewdirector Aug 197102 Nov 2022
MOXON, Emma Louisedirector Mar 198701 Apr 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
The Ice Co Storage & Logistics Holdings Limited 02 Nov 2022
Mr Martyn David Savage Dec 196331 May 2017
Mr John Robert Savage Oct 196631 May 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.