UKBizDB.co.uk

EDENBRIDGE TRANSPORT LTD

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

This company is commonly known as Edenbridge Transport Ltd. The company was founded 10 years ago and was given the registration number 08994267. The firm's registered office is in BARNSLEY. You can find them at 38 Hoyland Street, Wombwell, Barnsley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EDENBRIDGE TRANSPORT LTD
Company Number:08994267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:38 Hoyland Street, Wombwell, Barnsley, United Kingdom, S73 8HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Hoyland Street, Wombwell, Barnsley, United Kingdom, S73 8HF

Director28 September 2018Active
99, Cumberbatch Avenue, Stoke-On-Trent, United Kingdom, ST6 6TE

Director25 August 2015Active
31, Hainault Road, Romford, United Kingdom, RM6 6BJ

Director18 April 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 April 2014Active
1/4, 19 Tollcross Park View, Glasgow, United Kingdom, G32 8UA

Director09 February 2016Active
7, Axbridge Court, Billingham, United Kingdom, TS23 3XY

Director11 July 2014Active
137 Telfer Road, Coventry, England, CV6 3DH

Director03 November 2017Active

People with Significant Control

Mr Lupu Dumitru
Notified on:28 September 2018
Status:Active
Date of birth:February 1979
Nationality:Romanian
Country of residence:United Kingdom
Address:38 Hoyland Street, Wombwell, Barnsley, United Kingdom, S73 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John James Martin Tiernan
Notified on:03 November 2017
Status:Active
Date of birth:March 1974
Nationality:Irish
Country of residence:England
Address:137 Telfer Road, Coventry, England, CV6 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Address

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

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Address

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

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.