UKBizDB.co.uk

GERMAN TRANSPORT LIMITED

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

This company is commonly known as German Transport Limited. The company was founded 55 years ago and was given the registration number 00951245. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GERMAN TRANSPORT LIMITED
Company Number:00951245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Secretary01 October 2021Active
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Director01 October 2021Active
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Director-Active
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Director-Active
Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG

Secretary-Active

People with Significant Control

Mrs Sophie Helen Acomb
Notified on:12 December 2023
Status:Active
Date of birth:February 1976
Nationality:British
Address:Springfield House, Springfield Road, Horsham, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Richard Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sonia Rose Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, Springfield Road, Horsham, United Kingdom, RH12 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person secretary company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person secretary company with change date.

Download
2023-01-12Address

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

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Appoint person secretary company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.