UKBizDB.co.uk

FLINTSHIRE TRANSPORT SERVICES LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 12b Zone 1, Deeside Industrial Estate, Deeside, Flintshire, CH5 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR

Director25 January 2024Active
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR

Secretary16 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1998Active
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR

Director01 May 2023Active
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR

Director16 April 1998Active
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR

Director06 June 2022Active
Unit 12b, Zone 1, Deeside Industrial Estate, Deeside, CH5 2LR

Director16 April 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.