UKBizDB.co.uk

CALTHORPE TRANSPORT LTD

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

This company is commonly known as Calthorpe Transport Ltd. The company was founded 10 years ago and was given the registration number 08965677. The firm's registered office is in WESTCLIFFE-ON-SEA. You can find them at 35 Highfield Grove, , Westcliffe-on-sea, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CALTHORPE TRANSPORT LTD
Company Number:08965677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:35 Highfield Grove, Westcliffe-on-sea, United Kingdom, SS0 0TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Studfall Avenue, Corby, United Kingdom, NN17 1LD

Director10 May 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director28 March 2014Active
40, Warwick Close, Bury, United Kingdom, BL8 1RT

Director27 October 2016Active
16, School Road, Wakefield, United Kingdom, WF2 8LT

Director08 January 2015Active
21 Quarry Road, Fauldhouse, Bathgate, United Kingdom, EH47 9ES

Director27 November 2019Active
3, Neville Approach, Leeds, United Kingdom, LS9 0JS

Director12 May 2014Active
35 Highfield Grove, Westcliffe-On-Sea, United Kingdom, SS0 0TE

Director10 July 2019Active
457, Mile End Road, London, United Kingdom, E3 4PA

Director26 February 2015Active
159 Harborough Avenue, Sheffield, United Kingdom, S2 1QT

Director18 November 2020Active

People with Significant Control

Mr Warren Roberts
Notified on:18 November 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:159 Harborough Avenue, Sheffield, United Kingdom, S2 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Hart
Notified on:27 November 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:21 Quarry Road, Fauldhouse, Bathgate, United Kingdom, EH47 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Martin
Notified on:10 July 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:35 Highfield Grove, Westcliffe-On-Sea, United Kingdom, SS0 0TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Cowie
Notified on:10 May 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:55 Studfall Avenue, Corby, England, NN17 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Farnworth
Notified on:27 October 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:55, Studfall Avenue, Corby, United Kingdom, NN17 1LD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-15Address

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

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Address

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

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.