UKBizDB.co.uk

ELMSTHORPE TRANSPORT LTD

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

This company is commonly known as Elmsthorpe Transport Ltd. The company was founded 10 years ago and was given the registration number 08944855. The firm's registered office is in RUGBY. You can find them at 41 Jubilee Street, , Rugby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELMSTHORPE TRANSPORT LTD
Company Number:08944855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:41 Jubilee Street, Rugby, United Kingdom, CV21 2JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Jubilee Street, Rugby, United Kingdom, CV21 2JJ

Director31 May 2017Active
Retallack House, Winnards Perch, St. Columb, United Kingdom, TR9 6DE

Director04 June 2015Active
34, Gloucester Crescent, Rushden, United Kingdom, NN10 0BG

Director26 March 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
54, Masefield Drive, Worsley Mesnes, Wigan, United Kingdom, WN3 5XJ

Director26 January 2015Active
8, Campville Grove, Birmingham, United Kingdom, B37 6ER

Director03 March 2017Active
12, College Cottages, College Avenue, Maidstone, United Kingdom, ME15 6YJ

Director30 July 2015Active

People with Significant Control

Mr Gary Morris
Notified on:31 May 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:41 Jubilee Street, Rugby, England, CV21 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andris Remess
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:Latvian
Country of residence:United Kingdom
Address:41, Jubilee Street, Rugby, United Kingdom, CV21 2JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Accounts

Change account reference date company previous shortened.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Address

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

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Address

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

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Address

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

Download

Copyright © 2024. All rights reserved.