UKBizDB.co.uk

ELDDIS TRANSPORT (CONSETT) LIMITED

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

This company is commonly known as Elddis Transport (consett) Limited. The company was founded 52 years ago and was given the registration number 01023189. The firm's registered office is in CO.DURHAM. You can find them at Delves Lane,, Consett,, Co.durham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELDDIS TRANSPORT (CONSETT) LIMITED
Company Number:01023189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Delves Lane,, Consett,, Co.durham, DH8 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delves Lane,, Consett,, Co.Durham, DH8 7LH

Secretary14 May 2008Active
Delves Lane,, Consett,, Co.Durham, DH8 7LH

Director01 January 1993Active
Delves Lane,, Consett,, Co.Durham, DH8 7LH

Director01 January 2014Active
Delves Lane,, Consett,, Co.Durham, DH8 7LH

Director05 June 2006Active
Delves Lane,, Consett,, Co.Durham, DH8 7LH

Director01 January 2014Active
11 Woodlands, Ouston, Chester Le Street, DH2 1TP

Secretary18 July 2005Active
38 Barley Mill Road, Bridgehill, Consett, DH8 8JR

Secretary-Active
78 Dene Road, Wylam, NE41 8HB

Secretary20 April 1998Active
Delves Lane,, Consett,, Co.Durham, DH8 7LH

Director-Active
25 Kings Road, Blackhill, Consett, DH8 0AH

Director-Active
26 Langdon Close, Consett, DH8 7NH

Director-Active
Northwood 32 Queens Road, Consett, DH8 0BL

Director-Active
The Poplars Oak Street, Shotley Bridge, Consett, DH8 0HG

Director-Active
38 Barley Mill Road, Bridgehill, Consett, DH8 8JR

Director-Active
44 Woodlands Road, Shotley Bridge, Consett, DH8 0DZ

Director01 January 2001Active
Carr House Sherburn Terrace, Consett,

Director-Active

People with Significant Control

Mr Nigel Cook
Notified on:09 November 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Elddis Transport (Consett) Limited, Delves Lane, Consett, England, DH8 7LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Geoffrey Robin Cook
Notified on:13 September 2016
Status:Active
Date of birth:July 1936
Nationality:British
Address:Delves Lane,, Co.Durham, DH8 7LH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts amended with accounts type full.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-06-23Capital

Capital allotment shares.

Download
2021-06-23Resolution

Resolution.

Download
2021-06-21Capital

Capital variation of rights attached to shares.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-17Resolution

Resolution.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-11-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.