UKBizDB.co.uk

J & G UPSHALL TRANSPORT LIMITED

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

This company is commonly known as J & G Upshall Transport Limited. The company was founded 21 years ago and was given the registration number 04584164. The firm's registered office is in FROME. You can find them at Curtiss House Manor Road Marston Trading Est Frome Manor Road, Marston Trading Estate, Frome, Somerset. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:J & G UPSHALL TRANSPORT LIMITED
Company Number:04584164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Curtiss House Manor Road Marston Trading Est Frome Manor Road, Marston Trading Estate, Frome, Somerset, England, BA11 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curtiss House, Manor Road, Marston Trading Est, Frome, England, BA11 4BH

Director01 October 2021Active
Downfield, Wavering Lane East Peacemarsh, Gillingham, SP8 4NX

Secretary20 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 November 2002Active
53 The Butts Frome, The Butts, Frome, England, BA11 4AB

Director01 September 2020Active
Downfield, Wavering Lane East Peacemarsh, Gillingham, SP8 4NX

Director20 November 2002Active
Downfield, Wavering Lane East Peacemarsh, Gillingham, SP8 4NX

Director20 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 November 2002Active

People with Significant Control

Mr Ronald James Stower
Notified on:19 November 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Curtiss House, Manor Road, Frome, England, BA11 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ronald James Stower
Notified on:02 January 2022
Status:Active
Country of residence:England
Address:The Apartment, Waterloo Yard,Holwell, Frome, England, BA11 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Donna Aylesbury
Notified on:01 September 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:53, The Butts, Frome, England, BA11 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gwendoline Ann Upshall
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Downfield, Wavering Lane East, Gillingham, United Kingdom, SP8 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John William Charles Upshall
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Downfield, Wavering Lane East, Gillingham, United Kingdom, SP8 4NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-19Persons with significant control

Notification of a person with significant control.

Download
2022-11-19Persons with significant control

Cessation of a person with significant control.

Download
2022-11-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-19Address

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

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.