UKBizDB.co.uk

COLSON TRANSPORT LIMITED

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

This company is commonly known as Colson Transport Limited. The company was founded 17 years ago and was given the registration number 05953207. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COLSON TRANSPORT LIMITED
Company Number:05953207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA

Secretary28 June 2017Active
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA

Director20 September 2012Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director10 July 2018Active
32, Edward Street, Langley Mill, Nottingham, NG16 4DH

Secretary02 October 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary02 October 2006Active
32, Edward Street, Langley Mill, Nottingham, NG16 4DH

Director02 October 2006Active
32 Edward Street, Langley Mill, Nottingham, NG16 4DH

Director02 October 2006Active
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director01 August 2020Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director02 October 2006Active

People with Significant Control

Mr Ryan Alan Colson
Notified on:06 December 2018
Status:Active
Date of birth:June 1983
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Louise Durow
Notified on:27 July 2017
Status:Active
Date of birth:July 1983
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Colson
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Colson
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Change person director company with change date.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.