UKBizDB.co.uk

ELMHURST TRANSPORT LIMITED

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

This company is commonly known as Elmhurst Transport Limited. The company was founded 41 years ago and was given the registration number 01700139. The firm's registered office is in OLD COLWYN. You can find them at 7 Peulwys Lane, , Old Colwyn, Conwy. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELMHURST TRANSPORT LIMITED
Company Number:01700139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1983
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Peulwys Lane, Old Colwyn, Conwy, LL29 8YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Peulwys Lane, Old Colwyn, Wales, LL29 8YD

Director07 May 2020Active
7, Peulwys Lane, Old Colwyn, Colwyn Bay, Wales, LL29 8YD

Director18 March 2019Active
1 Brindle Place, Grimsargh, Preston, PR2 5JG

Secretary-Active
12, New Links Avenue, Ingol, Preston, PR2 7EX

Secretary19 January 2009Active
44 Village Drive, Ribbleton, Preston, PR2 6JH

Director-Active

People with Significant Control

Mr William John Davies
Notified on:14 May 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:Wales
Address:7 Peulwys Lane, Old Colwyn, Wales, LL29 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kirsty Thomas
Notified on:29 April 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Wales
Address:7 Peulwys Lane, Old Colwyn, Wales, LL29 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Seville
Notified on:29 August 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:7 Towngate, Leyland, United Kingdom, PR25 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-01-11Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-05-14Capital

Capital allotment shares.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Address

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

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.