UKBizDB.co.uk

A. & E. TRANSPORT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Broomfield Lane, Stocksbridge, Sheffield, S36 2AQ

Secretary-Active
1a Broomfield Lane, Stocksbridge, Sheffield, S36 2AQ

Director-Active
Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA

Director01 March 2001Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-05-02Mortgage

Mortgage satisfy charge full.

Download
2024-04-26Mortgage

Mortgage satisfy charge full.

Download
2024-04-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.