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.
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 | : |
|
Registered Address | : | 10 Sutherland Court, Runcorn, United Kingdom, WA7 1BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150 Townhill Road, Hamilton, United Kingdom, ML3 9RN | Director | 15 June 2020 | Active |
73, Birkbeck Avenue, Greenford, United Kingdom, UB6 8LU | Director | 28 May 2015 | Active |
538 Victoria Road, Glasgow, United Kingdom, G42 8BG | Director | 23 August 2019 | Active |
34 Damwood Road, Liverpool, England, L24 3XF | Director | 06 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 June 2014 | Active |
22, Poplar Road, Wyrley, Walsall, United Kingdom, WS6 6HD | Director | 23 April 2015 | Active |
33, Wordsworth Drive, Oulton, Leeds, United Kingdom, LS26 8EP | Director | 18 July 2014 | Active |
10 Sutherland Court, Runcorn, United Kingdom, WA7 1BW | Director | 04 December 2019 | Active |
23, Violet Grive, Hucknall, Nottingham, United Kingdom, NG15 7TL | Director | 16 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.