UKBizDB.co.uk

COMMUNITY TRANSPORT

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

This company is commonly known as Community Transport. The company was founded 37 years ago and was given the registration number 02118677. The firm's registered office is in BRIGHOUSE. You can find them at 2nd Floor Parkview House Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:COMMUNITY TRANSPORT
Company Number:02118677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:2nd Floor Parkview House Woodvale Office Park, Woodvale Road, Brighouse, West Yorkshire, England, HD6 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft Myl, West Parade, Halifax, England, HX1 2EQ

Director30 November 2022Active
Croft Myl, West Parade, Halifax, England, HX1 2EQ

Director24 May 2022Active
Croft Myl, West Parade, Halifax, England, HX1 2EQ

Director21 April 2016Active
Croft Myl, West Parade, Halifax, England, HX1 2EQ

Director25 January 2021Active
Croft Myl, West Parade, Halifax, England, HX1 2EQ

Director02 January 2017Active
39 Drake Road, Bloxwich, Walsall, WS3 3LR

Secretary17 August 2002Active
19 Carson Road, Manchester, M19 2PJ

Secretary-Active
E107, Dean Clough, Halifax, HX3 5AX

Secretary01 November 2002Active
Parkview House, Parkview House, Woodvale Road, Brighouse, United Kingdom, HD6 4AB

Director28 February 2016Active
2nd Floor Parkview House, Woodvale Office Park, Woodvale Road, Brighouse, England, HD6 4AB

Director12 September 2007Active
E107, Dean Clough, Halifax, HX3 5AX

Director25 January 2006Active
E107, Dean Clough, Halifax, HX3 5AX

Director24 April 2007Active
E107, Dean Clough, Halifax, HX3 5AX

Director23 July 2003Active
E107, Dean Clough, Halifax, HX3 5AX

Director-Active
64 Ennerdale Road, Walkergate, Newcastle Upon Tyne, NE6 4DJ

Director02 October 2003Active
E107, Dean Clough, Halifax, HX3 5AX

Director13 October 2007Active
13 Mayfield Road, Sutton Coldfield, B73 5QL

Director28 November 2001Active
1a Craven Street, Wolverhampton, WV2 2EN

Director-Active
Parkview House, Parkview House, Woodvale Road, Brighouse, United Kingdom, HD6 4AB

Director28 July 2021Active
21 Wheatley Road, Oldbury, Warley, B68 9HW

Director-Active
E107, Dean Clough, Halifax, HX3 5AX

Director-Active
Croft Dene, Skipton Road, Cononley, Keighley, BD20 8NN

Director28 September 2002Active
Pillerton House, Warwick, CV35 0QJ

Director-Active
Flat 42, Rivington, Salford, M6 8QH

Director07 March 1996Active
Parkview House, Parkview House, Woodvale Road, Brighouse, United Kingdom, HD6 4AB

Director25 May 2021Active
2nd Floor Parkview House, Woodvale Office Park, Woodvale Road, Brighouse, England, HD6 4AB

Director16 December 2016Active
7 South End, Butteryhaugh, Hexham, NE48 1HG

Director05 November 1992Active
33 Coniston Road, Tettenhall, Wolverhampton, WV6 9DT

Director15 September 2001Active
25 Albany Gardens, Hampton Lane, Solihull, B91 2PT

Director20 September 1997Active
89 Dulverton Avenue, Chapelfields, Coventry, CV5 8HH

Director19 September 1998Active
39 Hall Road, Manchester, M14 5HN

Director-Active
E107, Dean Clough, Halifax, HX3 5AX

Director21 January 2004Active
146 Hickman Road, Galley Common, Nuneaton, CV10 9NG

Director28 September 2002Active
146 Hickman Road, Galley Common, Nuneaton, CV10 9NG

Director15 September 2001Active
The Vicarage, Maples Drive, Ventnor, PO38 1NR

Director03 September 1994Active

People with Significant Control

Mr Tony Chan
Notified on:30 September 2022
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Croft Myl, West Parade, Halifax, England, HX1 2EQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Joseph Hall
Notified on:24 May 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Croft Myl, West Parade, Halifax, England, HX1 2EQ
Nature of control:
  • Significant influence or control
Ms Lesley Fleur Gorton
Notified on:28 July 2021
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Parkview House, Parkview House, Brighouse, United Kingdom, HD6 4AB
Nature of control:
  • Significant influence or control
Mr Sueb Jabbar
Notified on:25 May 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Parkview House, Parkview House, Brighouse, United Kingdom, HD6 4AB
Nature of control:
  • Significant influence or control
Gary Adam Christopher Layland
Notified on:01 December 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Croft Myl, West Parade, Halifax, England, HX1 2EQ
Nature of control:
  • Significant influence or control
Mr Barry John Yeomans
Notified on:23 May 2017
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, United Kingdom, HD6 4AB
Nature of control:
  • Significant influence or control
Miss Helen Marie Keenan
Notified on:29 November 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, England, HD6 4AB
Nature of control:
  • Significant influence or control
Mrs Teri Stephenson
Notified on:29 November 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, United Kingdom, HD6 4AB
Nature of control:
  • Significant influence or control
Ms Corinne Elizabeth Taylor
Notified on:29 November 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, United Kingdom, HD6 4AB
Nature of control:
  • Significant influence or control
Mr Barry John Yeomans
Notified on:21 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Croft Myl, West Parade, Halifax, England, HX1 2EQ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Akilah Akinola
Notified on:21 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Parkview House, Parkview House, Brighouse, United Kingdom, HD6 4AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Teri Stephenson
Notified on:21 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, England, HD6 4AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Brian George David Ashford
Notified on:21 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:2nd Floor Parkview House, Woodvale Office Park, Brighouse, England, HD6 4AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ian David Kerr
Notified on:21 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Croft Myl, West Parade, Halifax, England, HX1 2EQ
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Second filing notification of a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Address

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

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Address

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

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Incorporation

Memorandum articles.

Download
2021-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.