Warning: file_put_contents(c/44d2fe4aef89864c239d1c724e509d66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/662ff3811a88d5e4346ed08c064a828e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
D & M Transport (croydon) Limited, SM6 9RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D & M TRANSPORT (CROYDON) LIMITED

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

This company is commonly known as D & M Transport (croydon) Limited. The company was founded 21 years ago and was given the registration number 04489467. The firm's registered office is in SURREY. You can find them at 29 Oaklands Way, Wallington, Surrey, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:D & M TRANSPORT (CROYDON) LIMITED
Company Number:04489467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:29 Oaklands Way, Wallington, Surrey, SM6 9RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Oaklands Way, Wallington, Surrey, SM6 9RR

Secretary01 December 2018Active
4 Rydons Wood Close, Old Coulsdon, CR5 1ST

Secretary18 July 2002Active
33 Rees Gardens, Croydon, CR0 6HT

Secretary31 March 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 July 2002Active
45, Bridgewood Road, Worcester Park, England, KT4 8XR

Director12 April 2021Active
29 Oaklands Way, Wallington, Surrey, SM6 9RR

Director18 July 2002Active
164, Lower Addiscombe Road, Croydon, England, CR0 6AJ

Director23 February 2022Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 July 2002Active

People with Significant Control

Ms Pamela Louisa Green
Notified on:23 February 2022
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:164, Lower Addiscombe Road, Croydon, England, CR0 6AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Dean Richard Clifton
Notified on:19 May 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:45, Bridgewood Road, Worcester Park, England, KT4 8XR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David Albert William Green
Notified on:18 July 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:29 Oaklands Way, Surrey, SM6 9RR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.