UKBizDB.co.uk

ERNEST THORPE TRANSPORT LIMITED

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

This company is commonly known as Ernest Thorpe Transport Limited. The company was founded 25 years ago and was given the registration number 03779073. The firm's registered office is in SHEFFIELD. You can find them at The Garage, Halifax Road, Thurgoland, Sheffield, South Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ERNEST THORPE TRANSPORT LIMITED
Company Number:03779073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Garage, Halifax Road, Thurgoland, Sheffield, South Yorkshire, S35 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolution House 12, Mill Hill, Leeds, LS1 5DQ

Director07 September 2019Active
Ernest Thorpe Transport, Halifax Road, Thurgoland, Sheffield, England, S35 7AJ

Director02 September 2019Active
Resolution House 12, Mill Hill, Leeds, LS1 5DQ

Director07 September 2019Active
Resolution House 12, Mill Hill, Leeds, LS1 5DQ

Director07 September 2019Active
., The Bungalow, Halifax Road, Thurgoland, Sheffield, S35 7AJ

Secretary27 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 May 1999Active
., The Bungalow, Halifax Road, Thurgoland, Sheffield, S35 7AJ

Director27 May 1999Active
Doncote, Halifax Road, Sheffield, S30 7AJ

Director27 May 1999Active
The Bungalow Halifax Road, Thurgoland, Sheffield, S30 4AJ

Director27 May 1999Active
Petwyn Halifax Road, Thurgoland, Sheffield, S30 7AJ

Director27 May 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 May 1999Active

People with Significant Control

Mr David Ian Thorpe
Notified on:11 November 2019
Status:Active
Date of birth:July 1960
Nationality:British
Address:Resolution House 12, Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Significant influence or control
Mr Peter Graham Thorpe
Notified on:30 June 2016
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:England
Address:Petwyn, Halifax Road, Sheffield, England, S35 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ann Beryl Gledhill
Notified on:30 June 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:The Bungalow, Halifax Road, Sheffield, England, S35 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-05Address

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

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-11-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-09Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Appoint person director company with name date.

Download
2019-09-07Officers

Termination secretary company with name termination date.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-09-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.