This company is commonly known as A. & E. Transport Limited. The company was founded 49 years ago and was given the registration number 01186068. The firm's registered office is in SHEFFIELD. You can find them at Butterthwaite Lane, Ecclesfield, Sheffield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | A. & E. TRANSPORT LIMITED |
---|---|---|
Company Number | : | 01186068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1974 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a Broomfield Lane, Stocksbridge, Sheffield, S36 2AQ | Secretary | - | Active |
1a Broomfield Lane, Stocksbridge, Sheffield, S36 2AQ | Director | - | Active |
Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA | Director | 01 March 2001 | Active |
1a Broomfield Lane, Stocksbridge, Sheffield, S36 2AQ | Director | - | Active |
6 Goodison Crescent, Sheffield, S6 5HT | Director | - | Active |
25 Moor Hall View, Wharncliffe Side, Sheffield, S30 | Director | - | Active |
Lhlm Property Holdings Limited | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverdale Industrial Estate, Rawson Spring Way, Sheffield, England, S6 1PG |
Nature of control | : |
|
Mr Lee Maurice Ducker | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Butterthwaite Lane, Sheffield, S35 9WA |
Nature of control | : |
|
Mr Lee Maurice Ducker | ||
Notified on | : | 06 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Butterthwaite Lane, Sheffield, S35 9WA |
Nature of control | : |
|
Mrs Ann Ducker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | Butterthwaite Lane, Sheffield, S35 9WA |
Nature of control | : |
|
Mr Maurice Arthur Ducker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | Butterthwaite Lane, Sheffield, S35 9WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.