UKBizDB.co.uk

DENBY TRANSPORT LIMITED

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

This company is commonly known as Denby Transport Limited. The company was founded 63 years ago and was given the registration number 00687151. The firm's registered office is in LINCOLNSHIRE. You can find them at 73 Sadler Road, Lincoln, Lincolnshire, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DENBY TRANSPORT LIMITED
Company Number:00687151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1961
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:73 Sadler Road, Lincoln, Lincolnshire, LN6 3JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Sadler Road, Lincoln, Lincolnshire, LN6 3JR

Director05 April 2021Active
73, Sadler Road, Lincoln, LN6 3JR

Director-Active
73 Sadler Road, Lincoln, Lincolnshire, LN6 3JR

Director01 May 2016Active
73 Sadler Road, Lincoln, Lincolnshire, LN6 3JR

Director01 November 2011Active
73, Sadler Road, Lincoln, Uk, LN6 3JR

Secretary-Active
73, Sadler Road, Lincoln, LN6 3JR

Director-Active
73, Sadler Road, Lincoln, LN6 3JR

Director-Active
73 Sadler Road, Lincoln, Lincolnshire, LN6 3JR

Director01 November 2011Active
Glebe House, Blackthorn Lane, Cammeringham, LN1 2SH

Director28 April 1997Active

People with Significant Control

Denby Group Holdings Limited
Notified on:04 October 2017
Status:Active
Country of residence:United Kingdom
Address:73 Sadler Road, Lincoln, United Kingdom, LN6 3JR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mrs Nicola Mary Denby
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:73 Sadler Road, Lincolnshire, LN6 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Denby
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:73 Sadler Road, Lincolnshire, LN6 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Richard Norman Denby
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Address:73 Sadler Road, Lincolnshire, LN6 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-11-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.