UKBizDB.co.uk

FERNDALE TRANSPORT COMPANY(HULL)LIMITED

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

This company is commonly known as Ferndale Transport Company(hull)limited. The company was founded 57 years ago and was given the registration number 00890498. The firm's registered office is in HULL. You can find them at Unit 8b Marina Court, Castle Street, Hull, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FERNDALE TRANSPORT COMPANY(HULL)LIMITED
Company Number:00890498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 1966
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Albion Street, Hull, United Kingdom, HU1 3TG

Director01 May 2015Active
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX

Secretary-Active
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX

Director24 September 2000Active
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX

Director-Active
Ferndale Transport, Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX

Director24 September 2000Active
24 Welton Old Road, Welton, Brough, HU15 1NU

Director-Active

People with Significant Control

Mr Andrew Saltmer
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:19 Albion Street, Hull, United Kingdom, HU1 3TG
Nature of control:
  • Significant influence or control
Mrs Tina Negri
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Hazel House, Ings Lane, Brough, United Kingdom, HU15 2DW
Nature of control:
  • Significant influence or control
Mr Dean William Newsam
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Staithes Road, Hedon, Hull, United Kingdom, HU12 8DX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-21Gazette

Gazette dissolved liquidation.

Download
2020-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-12-27Insolvency

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

Download
2018-11-23Address

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

Download
2018-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-19Resolution

Resolution.

Download
2018-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-29Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-12Capital

Capital allotment shares.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Mortgage

Mortgage satisfy charge full.

Download
2017-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Appoint person director company with name date.

Download
2015-06-01Address

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

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.