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.
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 | : |
|
Registered Address | : | George Holmes Business Park, George Holmes Way, Swadlincote, Derbyshire, DE11 9DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Coventry Close, Coventry Close, Midway, Swadlincote, England, DE11 7PP | Secretary | 17 February 2014 | Active |
3 Cecil Road, Newhall, Swadlincote, DE11 0SA | Director | 17 June 2002 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 21 March 2016 | Active |
29 Coventry Close, Midway, Swadlincote, DE11 7PP | Director | 15 June 2005 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 21 March 2016 | Active |
20 Ravens Way, Burton On Trent, DE14 2JS | Secretary | 20 January 1994 | Active |
The Paddock Top Farm Courtyard, Ashby Road, Ticknall, DE73 1JJ | Director | 23 November 1994 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 30 September 2010 | Active |
Mill House West Farm, Farm Town Lane, Coleorton, LE67 8FH | Director | 01 October 1998 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 22 July 2011 | Active |
78 Woodville Road, Hartshorne, Swadlincote, DE11 7ET | Director | 12 July 1995 | Active |
6, Durham Close, Durham Close Midway, Swadlincote, England, DE11 7LJ | Director | 10 June 2013 | Active |
The Newstead, 17 Falcon Way Woodville, Swadlincote, DE11 7QS | Director | 21 September 1994 | Active |
The Newstead, 17 Falcon Way Woodville, Swadlincote, DE11 7QS | Director | 21 September 1994 | Active |
18 Church Street, Church Gresley, Swadlincote, DE11 8LE | Director | 21 September 1994 | Active |
32 Hearthcote Road, Swadlincote, DE11 9DU | Director | 21 September 1994 | Active |
67 Gresley Wood Road, Church Gresley, Swadlincote, DE11 9QP | Director | 21 April 2004 | Active |
22 Old Hall Gardens, Church Gresley, Swadlincote, DE11 9PA | Director | 12 January 2000 | Active |
76 Burton Road, Castle Gresley, Swadlincote, DE11 9EP | Director | 05 March 1998 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 23 January 2012 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 19 January 2011 | Active |
19 Burton Road, Castle Gresley, Swadlincote, DE11 9HB | Director | 24 January 2007 | Active |
9 New Street, Church Gresley, Swadlincote, DE11 9PS | Director | 13 November 2002 | Active |
24 Union Road, Swadlincote, DE11 0QF | Director | 21 September 1994 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 01 November 2010 | Active |
7 Oakleigh Ave, Newhall, Swadlincote, DE11 0SF | Director | 21 September 1994 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 01 November 2009 | Active |
66 Regent Street, Church Gresley, Swadlincote, DE11 9PJ | Director | 21 April 2004 | Active |
6, Redhill Lane, Tutbury, Burton-On-Trent, DE13 9JW | Director | 01 April 2009 | Active |
6 Redhill Lane, Tutbury, Burton On Trent, DE13 9JW | Director | 28 February 2007 | Active |
6 Russell Street, Swadlincote, DE11 8HW | Director | 21 September 1994 | Active |
George Holmes Business Park, George Holmes Way, Swadlincote, DE11 9DF | Director | 19 January 2011 | Active |
65 Lullington Road, Overseal, Swadlincote, DE12 6NG | Director | 20 January 1994 | Active |
62 York Road, Church Gresley, Swadlincote, DE11 9QQ | Director | 20 January 1994 | Active |
Eureka Lodge Drive, 17 Newhall Road, Swadlincote, DE11 0BA | Director | 21 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
2016-01-26 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-25 | Address | Change sail address company with old address new address. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.