UKBizDB.co.uk

FARSLEY TRANSPORT LIMITED

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

This company is commonly known as Farsley Transport Limited. The company was founded 27 years ago and was given the registration number 03259725. The firm's registered office is in LEEDS. You can find them at Unit 4, Leeds West, Gelderd Lane, Leeds, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FARSLEY TRANSPORT LIMITED
Company Number:03259725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 4, Leeds West, Gelderd Lane, Leeds, West Yorkshire, LS12 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Leeds West, Gelderd Lane, Leeds, LS12 6AL

Director24 June 1997Active
Unit 4, Leeds West, Gelderd Lane, Leeds, LS12 6AL

Director02 January 2014Active
14 Rochester Gardens, Leeds, LS13 1PP

Secretary24 June 1997Active
The Grange Barn, Moor Lane Kirkby Overblow, Harrogate, HG3 1HU

Secretary07 October 1996Active
Unit 4, Leeds West, Gelderd Lane, Leeds, LS12 6AL

Secretary07 November 1998Active
39 Idle Road, Bradford, BD2 4QA

Director30 July 2000Active
9a Meadow Valley, Alwoodley, Leeds, LS17 7RF

Director07 October 1996Active
The Grange Barn, Moor Lane Kirkby Overblow, Harrogate, HG3 1HU

Director07 October 1996Active
Unit 4, Leeds West, Gelderd Lane, Leeds, LS12 6AL

Director24 June 1997Active

People with Significant Control

Ftl Services Ltd
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:West House, King Cross Road, Halifax, England, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Chappelow
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Unit 4, Leeds West, Gelderd Lane, Leeds, LS12 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mandy Chappelow
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 4, Leeds West, Gelderd Lane, Leeds, LS12 6AL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Officers

Termination secretary company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Resolution

Resolution.

Download
2018-03-02Capital

Capital allotment shares.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type medium.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.