UKBizDB.co.uk

FLITCHAM TRANSPORT LTD

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

This company is commonly known as Flitcham Transport Ltd. The company was founded 10 years ago and was given the registration number 09069798. The firm's registered office is in RUNCORN. You can find them at 10 Sutherland Court, , Runcorn, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:FLITCHAM TRANSPORT LTD
Company Number:09069798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:10 Sutherland Court, Runcorn, United Kingdom, WA7 1BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 Townhill Road, Hamilton, United Kingdom, ML3 9RN

Director15 June 2020Active
73, Birkbeck Avenue, Greenford, United Kingdom, UB6 8LU

Director28 May 2015Active
538 Victoria Road, Glasgow, United Kingdom, G42 8BG

Director23 August 2019Active
34 Damwood Road, Liverpool, England, L24 3XF

Director06 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
22, Poplar Road, Wyrley, Walsall, United Kingdom, WS6 6HD

Director23 April 2015Active
33, Wordsworth Drive, Oulton, Leeds, United Kingdom, LS26 8EP

Director18 July 2014Active
10 Sutherland Court, Runcorn, United Kingdom, WA7 1BW

Director04 December 2019Active
23, Violet Grive, Hucknall, Nottingham, United Kingdom, NG15 7TL

Director16 July 2015Active

People with Significant Control

Mr Laurentiu Ion
Notified on:15 June 2020
Status:Active
Date of birth:March 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:150 Townhill Road, Hamilton, United Kingdom, ML3 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Bjorn Johansen
Notified on:04 December 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Sutherland Court, Runcorn, United Kingdom, WA7 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Asif
Notified on:23 August 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:538 Victoria Road, Glasgow, United Kingdom, G42 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darius Buldakovas
Notified on:06 April 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:34 Damwood Road, Liverpool, England, L24 3XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandu Adrian Lucaci
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:23, Violet Grove, Nottingham, United Kingdom, NG15 7TL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Address

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

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.