This company is commonly known as Edwards Transport Services Limited. The company was founded 20 years ago and was given the registration number 04970257. The firm's registered office is in MANCHESTER. You can find them at 102 Sunlight House, Quay Street, Manchester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EDWARDS TRANSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 04970257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 November 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Sunlight House, Quay Street, Manchester, M3 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brownley Green Cottage, 47 Woodhouse Lane, Brownley Green, Manchester, United Kingdom, M22 9TF | Director | 19 November 2003 | Active |
27 Gresty Avenue, Peel Hall, Wythenshawe, Manchester, M22 5JQ | Secretary | 19 November 2003 | Active |
27 Gresty Avenue, Peel Hall, Wythenshawe, Manchester, M22 5JQ | Director | 19 November 2003 | Active |
Mr Barrie James Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Caldey Road, Manchester, England, M23 9GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-08 | Resolution | Resolution. | Download |
2019-08-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-01 | Accounts | Change account reference date company current extended. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-15 | Officers | Change person director company with change date. | Download |
2013-03-14 | Officers | Change person director company with change date. | Download |
2012-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.