This company is commonly known as Community Transport (south West) Limited. The company was founded 17 years ago and was given the registration number 06014757. The firm's registered office is in YEOVIL. You can find them at Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, Somerset. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | COMMUNITY TRANSPORT (SOUTH WEST) LIMITED |
---|---|---|
Company Number | : | 06014757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, Somerset, BA22 8WA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Queen Street, Tintinhull, Yeovil, BA22 8PQ | Secretary | 30 November 2006 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 03 July 2013 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 09 September 2019 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 08 February 2019 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 08 February 2019 | Active |
24 Queen Street, Tintinhull, Yeovil, BA22 8PQ | Director | 30 November 2006 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 25 April 2013 | Active |
Latymer House, Hill Close, Wincanton, BA9 9NF | Director | 30 November 2006 | Active |
Beech Tree Cottage, East Coker, Yeovil, BA22 9HZ | Director | 08 May 2007 | Active |
Last Lantern Cottage, Hewish, Crewkerne, TA18 8QX | Director | 18 October 2007 | Active |
Unit 5, Yeovil Small Business Centre, Houndstone Business Park, Yeovil, England, BA22 8WA | Director | 25 April 2013 | Active |
77, Main Street, Ash, Martock, TA12 6PB | Director | 19 August 2008 | Active |
47, Combe Park, Yeovil, BA21 3BD | Director | 09 May 2007 | Active |
Upalong, Ham Hill Road, Higher Odcombe, Yeovil, BA22 8XE | Director | 17 March 2009 | Active |
Unit 5 Yeovill Small Business Centre, Houndstone Business Park, Yeovil, England, BA22 8NA | Director | 15 November 2011 | Active |
Oak Lands Kennel Lane, Langport, TA10 9SB | Director | 30 November 2006 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 03 July 2013 | Active |
Unit 5, Yeovil Small Business Centre, Houndstone Business Park, Yeovil, England, BA22 8WA | Director | 15 May 2012 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 24 February 2016 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 03 January 2017 | Active |
The Farm House, 4 Green Knapp, Merriott, TA16 5PP | Director | 21 October 2008 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 14 April 2010 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 24 February 2016 | Active |
Hillview House, Yeovil Marsh, Yeovil, England, BA21 3QN | Director | 22 September 2010 | Active |
21 Westbury Gardens, Higher Odcombe, Yeovil, BA22 8UR | Director | 30 November 2006 | Active |
43, South Street, Crewkerne, TA18 8DA | Director | 16 September 2008 | Active |
Unit 5 Yeovil Small Business, Centre Houndstone Business Park, Yeovil, BA22 8WA | Director | 24 February 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Resolution | Resolution. | Download |
2019-06-06 | Change of name | Change of name notice. | Download |
2019-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2018-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.