This company is commonly known as Flintshire Transport Services Limited. The company was founded 26 years ago and was given the registration number 03504155. The firm's registered office is in DEESIDE. You can find them at Unit 12b Zone 1, Deeside Industrial Estate, Deeside, Flintshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | FLINTSHIRE TRANSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 03504155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12b Zone 1, Deeside Industrial Estate, Deeside, Flintshire, CH5 2LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR | Director | 25 January 2024 | Active |
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR | Secretary | 16 April 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1998 | Active |
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR | Director | 01 May 2023 | Active |
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR | Director | 16 April 1998 | Active |
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR | Director | 06 June 2022 | Active |
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR | Director | 16 April 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 February 1998 | Active |
Deeside Freight Limited | ||
Notified on | : | 22 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Rutherford Way, Thetford, England, IP24 1HA |
Nature of control | : |
|
Karen Broster | ||
Notified on | : | 18 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Unit 12b, Zone 1, Deeside, CH5 2LR |
Nature of control | : |
|
Glen Broster | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Unit 12b, Zone 1, Deeside, CH5 2LR |
Nature of control | : |
|
Mr David Colin Broster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Unit 12b, Zone 1, Deeside, CH5 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination secretary company with name termination date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.