Warning: file_put_contents(c/9911efeba4191a01b6851b3d6ef5d8ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dalton Transport & Storage Limited, YO7 3HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DALTON TRANSPORT & STORAGE LIMITED

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

This company is commonly known as Dalton Transport & Storage Limited. The company was founded 30 years ago and was given the registration number 02929980. The firm's registered office is in NORTH YORKSHIRE. You can find them at Dalton Lane, Dalton Thirsk, North Yorkshire, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DALTON TRANSPORT & STORAGE LIMITED
Company Number:02929980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Dalton Lane, Dalton Thirsk, North Yorkshire, YO7 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clova Garth Clotherholme Road, Ripon, HG4 2DA

Secretary17 May 1994Active
Clova Garth Clotherholme Road, Ripon, HG4 2DA

Director17 May 1994Active
Clova Garth Clotherholme Road, Ripon, HG4 2DA

Director17 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1994Active

People with Significant Control

Mrs Anne Margaret Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Clova Garth, Clotherholme Road, Ripon, England, HG4 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Robert Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Clova Garth, Clotherholme Road, Ripon, England, HG4 2DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.