UKBizDB.co.uk

ALDFIELD TRANSPORT LTD

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

This company is commonly known as Aldfield Transport Ltd. The company was founded 9 years ago and was given the registration number 09176705. The firm's registered office is in CHATHAM. You can find them at 114 Rochester Street, , Chatham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALDFIELD TRANSPORT LTD
Company Number:09176705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2014
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:114 Rochester Street, Chatham, England, ME4 6RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 Rochester Street, Chatham, England, ME4 6RR

Director17 February 2018Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 August 2014Active
2, Palmerston House, 103 Ayr Road, Newton Mearns, United Kingdom, G77 6RA

Director08 September 2014Active
114, Rochester Street, Chatham, United Kingdom, ME4 6RR

Director23 December 2014Active

People with Significant Control

Mr Lemuel Prime
Notified on:17 February 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:114 Rochester Street, Chatham, England, ME4 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:16 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lemuel Prime
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:114, Rochester Street, Chatham, ME4 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Address

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

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Address

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

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type micro entity.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type micro entity.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Address

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

Download
2014-12-31Officers

Termination director company with name termination date.

Download
2014-12-31Officers

Appoint person director company with name date.

Download
2014-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.