Company NameNEIL Williams Haulage Limited
DirectorMark Paul Williams
Company StatusActive
Company NumberSC434933
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Previous NameTitanium Shelf 104 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Mark Paul Williams
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
Secretary NameMr John Watt
StatusResigned
Appointed01 November 2012(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressUnit 5 Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland

Contact

Websitewww.nwhgroup.co.uk/services.html
Telephone0131 6630048
Telephone regionEdinburgh

Location

Registered AddressUnit 5
Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mark Williams
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

22 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
27 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 April 2016Termination of appointment of John Watt as a secretary on 26 October 2015 (1 page)
22 April 2016Termination of appointment of John Watt as a secretary on 26 October 2015 (1 page)
27 November 2015Secretary's details changed for Mr John Watt on 1 April 2015 (1 page)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Secretary's details changed for Mr John Watt on 1 April 2015 (1 page)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Secretary's details changed for Mr John Watt on 1 April 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
24 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Director's details changed for Mr Neil Williams on 14 October 2013 (2 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Director's details changed (2 pages)
14 November 2013Director's details changed (2 pages)
14 November 2013Director's details changed for Mr Neil Williams on 14 October 2013 (2 pages)
1 November 2012Director's details changed for Mr Neil Williams on 1 November 2012 (2 pages)
1 November 2012Company name changed titanium shelf 104 LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Director's details changed for Mr Neil Williams on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Neil Williams on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr John Watt as a secretary (1 page)
1 November 2012Company name changed titanium shelf 104 LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Appointment of Mr John Watt as a secretary (1 page)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)