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.
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 | : |
|
Registered Address | : | Delves Lane,, Consett,, Co.durham, DH8 7LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delves Lane,, Consett,, Co.Durham, DH8 7LH | Secretary | 14 May 2008 | Active |
Delves Lane,, Consett,, Co.Durham, DH8 7LH | Director | 01 January 1993 | Active |
Delves Lane,, Consett,, Co.Durham, DH8 7LH | Director | 01 January 2014 | Active |
Delves Lane,, Consett,, Co.Durham, DH8 7LH | Director | 05 June 2006 | Active |
Delves Lane,, Consett,, Co.Durham, DH8 7LH | Director | 01 January 2014 | Active |
11 Woodlands, Ouston, Chester Le Street, DH2 1TP | Secretary | 18 July 2005 | Active |
38 Barley Mill Road, Bridgehill, Consett, DH8 8JR | Secretary | - | Active |
78 Dene Road, Wylam, NE41 8HB | Secretary | 20 April 1998 | Active |
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 | Director | 01 January 2001 | Active |
Carr House Sherburn Terrace, Consett, | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts amended with accounts type full. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Incorporation | Memorandum articles. | Download |
2021-06-23 | Capital | Capital allotment shares. | Download |
2021-06-23 | Resolution | Resolution. | Download |
2021-06-21 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Capital | Capital allotment shares. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-26 | Capital | Capital allotment shares. | Download |
2018-11-19 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.