UKBizDB.co.uk

DARSONS TRANSPORT LIMITED

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

This company is commonly known as Darsons Transport Limited. The company was founded 25 years ago and was given the registration number 03610692. The firm's registered office is in WARWICKSHIRE. You can find them at 23/25 Millers Road, Warwick, Warwickshire, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DARSONS TRANSPORT LIMITED
Company Number:03610692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:23/25 Millers Road, Warwick, Warwickshire, CV34 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandbarn House, Warwick Road, Snitterfield, Stratford Upon Avon, CV37 0PR

Secretary06 August 1998Active
Sandbarn House, Warwick Road, Snitterfield, Stratford Upon Avon, CV37 0PR

Director06 August 1998Active
21, Coventry Road, Warwick, CV34 5HN

Director19 May 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 August 1998Active
Sandbarn House, Warwick Road, Snitterfield, Stratford Upon Avon, CV37 0PR

Director06 August 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director06 August 1998Active

People with Significant Control

Mr Dawinder Singh Hayer
Notified on:01 June 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:23/25 Millers Road, Warwickshire, CV34 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajinder Singh Hayer
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 7 Ladbrooke Park, Millers Road, Warwick, England, CV34 5AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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

Company Filing History

DateCategoryDescription
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Address

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

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Capital

Capital cancellation shares.

Download
2021-05-13Capital

Capital return purchase own shares.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Accounts

Change account reference date company previous shortened.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.