UKBizDB.co.uk

CRIS VP TRANS LTD

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

This company is commonly known as Cris Vp Trans Ltd. The company was founded 9 years ago and was given the registration number 09285408. The firm's registered office is in GRAVESEND. You can find them at 81 Dickens Road, , Gravesend, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CRIS VP TRANS LTD
Company Number:09285408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:81 Dickens Road, Gravesend, England, DA12 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Dickens Road, Gravesend, England, DA12 2JX

Director10 January 2018Active
52, Norfolk Road, Weston-Super-Mare, England, BS23 3BG

Director29 October 2014Active
96, Palmerston Road, Grays, England, RM20 4YR

Director09 May 2017Active

People with Significant Control

Mr Cristian Vlad Ploscariu
Notified on:10 January 2018
Status:Active
Date of birth:October 1995
Nationality:Romanian
Country of residence:England
Address:81, Dickens Road, Gravesend, England, DA12 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tunde Mckay
Notified on:10 October 2017
Status:Active
Date of birth:March 1976
Nationality:Hungarian
Country of residence:England
Address:96, Palmerston Road, Grays, England, RM20 4YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Todor Kirov
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:Romanian
Country of residence:England
Address:52, Norfolk Road, Weston-Super-Mare, England, BS23 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-08Dissolution

Dissolution withdrawal application strike off company.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Address

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

Download
2020-06-16Gazette

Gazette notice voluntary.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Dissolution

Dissolution application strike off company.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Address

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

Download
2018-01-11Resolution

Resolution.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.