Floyd Schofield Haulage Ltd.

DataGardener
in liquidation
Small

Floyd Schofield Haulage Ltd.

09226074Private Limited With Share Capital

2Nd Floor Abbey House 32, Booth Street, Manchester, M24AB
Incorporated

19/09/2014

Company Age

11 years

Directors

1

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Floyd Schofield Haulage Ltd. (09226074) is a private limited with share capital incorporated on 19/09/2014 (11 years old) and registered in manchester, M24AB. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 19/09/2014
M24AB

Financial Overview

Total Assets

£1.07M

Liabilities

£695.1K

Net Assets

£375.8K

Est. Turnover

£3.86M

AI Estimated
Unreported
Cash

£31.9K

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-11-2025
Resolution
Category:Resolution
Date:11-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Second Filing Of Director Termination With Name
Category:Officers
Date:20-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2014
Incorporation Company
Category:Incorporation
Date:19-09-2014

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/08/2025
Filing Date15/10/2024
Latest Accounts30/11/2023

Trading Addresses

1St Floor, Empire Court, 30-40 Museum Street, Warrington, Cheshire, WA11HU
2Nd Floor Abbey House 32, Booth Street, Manchester, M2 4Ab, M24ABRegistered

Related Companies

2

Contact

01524251618
2Nd Floor Abbey House 32, Booth Street, Manchester, M24AB