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.
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 | : |
|
Registered Address | : | The Garage, Halifax Road, Thurgoland, Sheffield, South Yorkshire, S35 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolution House 12, Mill Hill, Leeds, LS1 5DQ | Director | 07 September 2019 | Active |
Ernest Thorpe Transport, Halifax Road, Thurgoland, Sheffield, England, S35 7AJ | Director | 02 September 2019 | Active |
Resolution House 12, Mill Hill, Leeds, LS1 5DQ | Director | 07 September 2019 | Active |
Resolution House 12, Mill Hill, Leeds, LS1 5DQ | Director | 07 September 2019 | Active |
., The Bungalow, Halifax Road, Thurgoland, Sheffield, S35 7AJ | Secretary | 27 May 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 May 1999 | Active |
., The Bungalow, Halifax Road, Thurgoland, Sheffield, S35 7AJ | Director | 27 May 1999 | Active |
Doncote, Halifax Road, Sheffield, S30 7AJ | Director | 27 May 1999 | Active |
The Bungalow Halifax Road, Thurgoland, Sheffield, S30 4AJ | Director | 27 May 1999 | Active |
Petwyn Halifax Road, Thurgoland, Sheffield, S30 7AJ | Director | 27 May 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-09 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-07 | Officers | Appoint person director company with name date. | Download |
2019-09-07 | Officers | Appoint person director company with name date. | Download |
2019-09-07 | Officers | Termination secretary company with name termination date. | Download |
2019-09-07 | Officers | Termination director company with name termination date. | Download |
2019-09-07 | Officers | Termination director company with name termination date. | Download |
2019-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.