UKBizDB.co.uk

CLD TRANSPORT LIMITED

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

This company is commonly known as Cld Transport Limited. The company was founded 3 years ago and was given the registration number 12762474. The firm's registered office is in NORTHAMPTON. You can find them at 1 Hervey Street, , Northampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CLD TRANSPORT LIMITED
Company Number:12762474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Hervey Street, Northampton, England, NN1 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hervey Street, Northampton, England, NN1 3QL

Director03 January 2024Active
11, Dennetts Close, Daventry, England, NN11 9AE

Director01 June 2021Active
1, Hervey Street, Northampton, England, NN1 3QL

Director23 July 2020Active
1053, Newham Way, London, England, E6 5JL

Director20 December 2020Active

People with Significant Control

Mr Ciprian-Constantin Matei
Notified on:03 January 2024
Status:Active
Date of birth:May 1985
Nationality:Romanian
Country of residence:England
Address:1, Hervey Street, Northampton, England, NN1 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Livia Muntele
Notified on:06 June 2021
Status:Active
Date of birth:January 1986
Nationality:Romanian
Country of residence:England
Address:1053, Newham Way, London, England, E6 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Constantin Ciofu
Notified on:12 December 2020
Status:Active
Date of birth:June 1982
Nationality:Romanian
Country of residence:England
Address:11, Dennetts Close, Daventry, England, NN11 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasilica-Madalin Muntele
Notified on:12 December 2020
Status:Active
Date of birth:February 1985
Nationality:Romanian
Country of residence:England
Address:1053, Newham Way, London, England, E6 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Loredana-Cristina Ciofu
Notified on:23 July 2020
Status:Active
Date of birth:May 1991
Nationality:Romanian
Country of residence:England
Address:1, Hervey Street, Northampton, England, NN1 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.