UKBizDB.co.uk

D.H. ARMITAGE TRANSPORT LIMITED

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

This company is commonly known as D.h. Armitage Transport Limited. The company was founded 51 years ago and was given the registration number 01077882. The firm's registered office is in BARNSLEY. You can find them at Fairfield, Sheffield Road, Hoyland Common, Barnsley, Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:D.H. ARMITAGE TRANSPORT LIMITED
Company Number:01077882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1972
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Fairfield, Sheffield Road, Hoyland Common, Barnsley, Yorkshire, S74 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfield, Sheffield Road, Hoyland Common, Barnsley, S74 0DP

Director01 June 2017Active
Fairfield, Sheffield Road, Hoyland Common, Barnsley, S74 0DP

Secretary09 August 2013Active
34 Skiers View Road, Hoyland, Barnsley, S74 0BS

Secretary-Active
Fairfield, Sheffield Road, Hoyland Common, Barnsley, S74 0DP

Secretary09 August 2013Active
10 Beacon Hill, Silkstone Common, Barnsley, S75 4QE

Director-Active
34 Skiers View Road, Hoyland, Barnsley, S74 0BS

Director-Active
New Holme Farm Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director-Active
New Holme Farm Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director-Active
Fairfield, Sheffield Road, Hoyland Common, Barnsley, S74 0DP

Director09 August 2013Active
10 Essex Road, Sheffield, S2 2RG

Director-Active
New Home Farm Barnsley Road, Thorpe Hesley, Rotherham, S61 2RR

Director01 January 1997Active

People with Significant Control

Mr William Douglas Lindley Armitage
Notified on:05 December 2023
Status:Active
Date of birth:December 1997
Nationality:British
Address:Fairfield, Sheffield Road, Barnsley, S74 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Armitage
Notified on:23 September 2019
Status:Active
Date of birth:September 1990
Nationality:British
Address:Fairfield, Sheffield Road, Barnsley, S74 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Armitage
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Fairfield, Sheffield Road, Barnsley, S74 0DP
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.