UKBizDB.co.uk

F1 TRANSPORT LTD

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

This company is commonly known as F1 Transport Ltd. The company was founded 10 years ago and was given the registration number 09053437. The firm's registered office is in LONDON. You can find them at 9 Burroughs Gardens, Burroughs Gardens, London, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:F1 TRANSPORT LTD
Company Number:09053437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Burroughs Gardens, Burroughs Gardens, London, England, NW4 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Fern Drive, Hemel Hempstead, England, HP3 9ET

Director22 January 2018Active
8, Neeld Crescent, Hendon, England, NW4 3RR

Director22 May 2014Active
168 Gilbey Road, Grimsby, England, DN31 2RP

Director03 April 2017Active
9, Burroughs Gardens, London, England, NW4 4AU

Director01 August 2016Active
107, Armstrong Street, Grimsby, England, DN31 2QQ

Director23 October 2017Active
8, Neeld Crescent, Hendon, England, NW4 3RR

Director22 May 2014Active

People with Significant Control

Mr Dariusz Marian Dudczyk
Notified on:22 January 2018
Status:Active
Date of birth:May 1974
Nationality:Polish
Country of residence:England
Address:97, Fern Drive, Hemel Hempstead, England, HP3 9ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Monika Joanna Juszczak
Notified on:03 April 2017
Status:Active
Date of birth:February 1982
Nationality:Polish
Country of residence:England
Address:9, Burroughs Gardens, London, England, NW4 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maciej Dybionka
Notified on:01 July 2016
Status:Active
Date of birth:November 1980
Nationality:Polish
Address:8, Neeld Crescent, Hendon, NW4 3RR
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-10-01Address

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

Download
2019-11-21Address

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

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-07-25Address

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

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change person director company with change date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.