UKBizDB.co.uk

COMMUNITY TRANSPORT (SWADLINCOTE)

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

This company is commonly known as Community Transport (swadlincote). The company was founded 30 years ago and was given the registration number 02889730. The firm's registered office is in SWADLINCOTE. You can find them at George Holmes Business Park, George Holmes Way, Swadlincote, Derbyshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:COMMUNITY TRANSPORT (SWADLINCOTE)
Company Number:02889730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:George Holmes Business Park, George Holmes Way, Swadlincote, Derbyshire, DE11 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Coventry Close, Coventry Close, Midway, Swadlincote, England, DE11 7PP

Secretary17 February 2014Active
3 Cecil Road, Newhall, Swadlincote, DE11 0SA

Director17 June 2002Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director21 March 2016Active
29 Coventry Close, Midway, Swadlincote, DE11 7PP

Director15 June 2005Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director21 March 2016Active
20 Ravens Way, Burton On Trent, DE14 2JS

Secretary20 January 1994Active
The Paddock Top Farm Courtyard, Ashby Road, Ticknall, DE73 1JJ

Director23 November 1994Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director30 September 2010Active
Mill House West Farm, Farm Town Lane, Coleorton, LE67 8FH

Director01 October 1998Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director22 July 2011Active
78 Woodville Road, Hartshorne, Swadlincote, DE11 7ET

Director12 July 1995Active
6, Durham Close, Durham Close Midway, Swadlincote, England, DE11 7LJ

Director10 June 2013Active
The Newstead, 17 Falcon Way Woodville, Swadlincote, DE11 7QS

Director21 September 1994Active
The Newstead, 17 Falcon Way Woodville, Swadlincote, DE11 7QS

Director21 September 1994Active
18 Church Street, Church Gresley, Swadlincote, DE11 8LE

Director21 September 1994Active
32 Hearthcote Road, Swadlincote, DE11 9DU

Director21 September 1994Active
67 Gresley Wood Road, Church Gresley, Swadlincote, DE11 9QP

Director21 April 2004Active
22 Old Hall Gardens, Church Gresley, Swadlincote, DE11 9PA

Director12 January 2000Active
76 Burton Road, Castle Gresley, Swadlincote, DE11 9EP

Director05 March 1998Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director23 January 2012Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director19 January 2011Active
19 Burton Road, Castle Gresley, Swadlincote, DE11 9HB

Director24 January 2007Active
9 New Street, Church Gresley, Swadlincote, DE11 9PS

Director13 November 2002Active
24 Union Road, Swadlincote, DE11 0QF

Director21 September 1994Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director01 November 2010Active
7 Oakleigh Ave, Newhall, Swadlincote, DE11 0SF

Director21 September 1994Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director01 November 2009Active
66 Regent Street, Church Gresley, Swadlincote, DE11 9PJ

Director21 April 2004Active
6, Redhill Lane, Tutbury, Burton-On-Trent, DE13 9JW

Director01 April 2009Active
6 Redhill Lane, Tutbury, Burton On Trent, DE13 9JW

Director28 February 2007Active
6 Russell Street, Swadlincote, DE11 8HW

Director21 September 1994Active
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF

Director19 January 2011Active
65 Lullington Road, Overseal, Swadlincote, DE12 6NG

Director20 January 1994Active
62 York Road, Church Gresley, Swadlincote, DE11 9QQ

Director20 January 1994Active
Eureka Lodge Drive, 17 Newhall Road, Swadlincote, DE11 0BA

Director21 September 1994Active

People with Significant Control

Alan Jones
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:Community Transport Swadloncote, George Holmes Business Park, George Holmes Way, Swadlincote, England, DE11 9DF
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2016-01-26Annual return

Annual return company with made up date no member list.

Download
2016-01-25Address

Change sail address company with old address new address.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.