UKBizDB.co.uk

01437238 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 01437238 Limited. The company was founded 44 years ago and was given the registration number 01437238. The firm's registered office is in LEEDS. You can find them at Suite 1.10 Kingswood House, Pudsey, Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:01437238 LIMITED
Company Number:01437238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Suite 1.10 Kingswood House, Pudsey, Leeds, England, LS28 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

Director01 June 2022Active
Penrose Villa, Chapel Street, Epworth Doncaster, DN9 1HJ

Secretary-Active
Suite 1.10, Kingswood House, Pudsey, Leeds, England, LS28 6BN

Director01 September 2012Active
Penrose Villa Chapel Street, Epworth, Doncaster, DN9 1HJ

Director-Active
Penrose Villa Chapel Street, Epworth, Doncaster, DN9 1HJ

Director-Active

People with Significant Control

Mr Stephen Farman
Notified on:01 June 2022
Status:Active
Date of birth:March 1961
Nationality:British
Address:Wentworth House, 122 New Road Side, Leeds, LS18 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Clive Campling
Notified on:30 September 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Suite 1.10, Kingswood House, Leeds, England, LS28 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Address

Change registered office address company with date old address new address.

Download
2023-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-02Resolution

Resolution.

Download
2023-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-11-19Resolution

Resolution.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.