This company is commonly known as Goole And District Community Transport Group. The company was founded 20 years ago and was given the registration number 05003822. The firm's registered office is in GOOLE. You can find them at 51 Carlisle Street, , Goole, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | GOOLE AND DISTRICT COMMUNITY TRANSPORT GROUP |
---|---|---|
Company Number | : | 05003822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Carlisle Street, Goole, England, DN14 5DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wildale, West Bank Carlton, Goole, DN14 9PZ | Secretary | 24 December 2003 | Active |
51, Carlisle Street, Goole, England, DN14 5DS | Director | 05 December 2018 | Active |
15 Water Lane, Hook, Goole, DN14 5PG | Director | 23 June 2006 | Active |
51, Carlisle Street, Goole, England, DN14 5DS | Director | 02 April 2024 | Active |
51, Carlisle Street, Goole, England, DN14 5DS | Director | 24 December 2003 | Active |
51, Carlisle Street, Goole, England, DN14 5DS | Director | 25 October 2010 | Active |
51, Carlisle Street, Goole, England, DN14 5DS | Director | 05 January 2018 | Active |
51, Carlisle Street, Goole, England, DN14 5DS | Director | 28 January 2016 | Active |
Kinnacally, St Johnston, Lifford, Ireland, | Director | 26 June 2008 | Active |
8b Chiltern Road, Goole, DN14 6HS | Director | 24 December 2003 | Active |
30 Stocks Drive, Rawcliffe Bridge, Goole, DN14 8NR | Director | 26 June 2006 | Active |
30 Stocks Drive, Rawcliffe Bridge, Goole, DN14 8NR | Director | 24 December 2003 | Active |
49 Woodfield Road, Goole, DN14 6RT | Director | 10 March 2004 | Active |
21 Manor Fields, Rawcliffe, Goole, DN14 6WB | Director | 19 January 2004 | Active |
1 Cavewell Gardens, Ossett, WF5 0SW | Director | 03 September 2007 | Active |
60 Elsie Street, Goole, DN14 6DX | Director | 24 December 2003 | Active |
90 Centenary Road, Goole, DN14 6NS | Director | 24 December 2003 | Active |
56 Kent Road, Goole, DN14 6TE | Director | 24 December 2003 | Active |
44 Wilbert Lane, Beverley, HU17 0AL | Director | 24 December 2003 | Active |
15 Chapel Lane, Rawcliffe, Goole, DN14 8QN | Director | 26 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.