UKBizDB.co.uk

CARPATHTRANSPORT LTD

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

This company is commonly known as Carpathtransport Ltd. The company was founded 3 years ago and was given the registration number 13037249. The firm's registered office is in STOKE-ON-TRENT. You can find them at 51 Barthomley Road, , Stoke-on-trent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CARPATHTRANSPORT LTD
Company Number:13037249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:51 Barthomley Road, Stoke-on-trent, England, ST1 6NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Maclagan Street, Stoke-On-Trent, England, ST4 1DY

Director24 February 2023Active
51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS

Director01 December 2021Active
51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS

Director01 December 2021Active
51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS

Director23 November 2020Active
51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS

Director01 December 2021Active
51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS

Director01 December 2021Active

People with Significant Control

Mr George-Mihaita Prodan
Notified on:24 February 2023
Status:Active
Date of birth:January 1977
Nationality:Romanian
Country of residence:England
Address:5, Maclagan Street, Stoke-On-Trent, England, ST4 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Radu-Andrei Popovici
Notified on:01 December 2021
Status:Active
Date of birth:October 1989
Nationality:Romanian
Country of residence:England
Address:51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Marius Gigel Vasile
Notified on:01 December 2021
Status:Active
Date of birth:February 1983
Nationality:Romanian
Country of residence:England
Address:51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Georgica-Claudiu Malaescu
Notified on:01 December 2021
Status:Active
Date of birth:March 1971
Nationality:Romanian
Country of residence:England
Address:51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alexandru-Ioan Nemes
Notified on:01 December 2021
Status:Active
Date of birth:January 1978
Nationality:Romanian
Country of residence:England
Address:51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Mihai-Ioan Nemes
Notified on:23 November 2020
Status:Active
Date of birth:April 1981
Nationality:Romanian
Country of residence:England
Address:51, Barthomley Road, Stoke-On-Trent, England, ST1 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Address

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

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.