UKBizDB.co.uk

CARLSON VEHICLE TRANSFER LTD

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

This company is commonly known as Carlson Vehicle Transfer Ltd. The company was founded 26 years ago and was given the registration number 03425857. The firm's registered office is in MANNINGTREE. You can find them at Carlson House, Bradfield Road Wix, Manningtree, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CARLSON VEHICLE TRANSFER LTD
Company Number:03425857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Carlson House, Bradfield Road Wix, Manningtree, Essex, CO11 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlson House, Bradfield Road Wix, Manningtree, CO11 2SP

Director16 November 2017Active
7 Artillery Drive, Blackthorn Rise, Dovercourt Harwich, CO12 5FG

Director01 April 1998Active
Carlson House, Bradfield Road Wix, Manningtree, CO11 2SP

Director19 October 2022Active
Carlson House, Bradfield Road Wix, Manningtree, CO11 2SP

Director26 October 2011Active
18, Gordon Way, Dovercourt, Harwich, United Kingdom, CO12 3TW

Secretary01 April 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 August 1997Active
7 Chemin Des Vignes, 27650 Mesnil Sur L'Estree, France, 27650

Director22 November 2013Active
Carlson House, Bradfield Road Wix, Manningtree, CO11 2SP

Director26 October 2011Active
1 Groundstone Way, Corsham, England, SN13 0FA

Director01 September 2020Active
Pondhall Farm, Bradfield Road, Wix, Manningtree, CO11 2SP

Director01 April 1998Active
Carlson House, Bradfield Road Wix, Manningtree, CO11 2SP

Director01 December 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 August 1997Active

People with Significant Control

Mr Manuel Antelo
Notified on:31 March 2017
Status:Active
Date of birth:May 1953
Nationality:Italian
Country of residence:United Kingdom
Address:Avenida General Rivera 6511, Carrasco, Montevideo 11508, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Richardson
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Pond Hall Farm, Bradfield Road, Manningtree, United Kingdom, CO11 2SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-02Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Capital

Capital name of class of shares.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.