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.
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 | : |
|
Registered Address | : | 1 Derby Road, Eastwood, Nottingham, NG16 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA | Secretary | 28 June 2017 | Active |
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA | Director | 20 September 2012 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 10 July 2018 | Active |
32, Edward Street, Langley Mill, Nottingham, NG16 4DH | Secretary | 02 October 2006 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 02 October 2006 | Active |
32, Edward Street, Langley Mill, Nottingham, NG16 4DH | Director | 02 October 2006 | Active |
32 Edward Street, Langley Mill, Nottingham, NG16 4DH | Director | 02 October 2006 | Active |
1 Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 01 August 2020 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 02 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-30 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.