This company is commonly known as Oncourse Transport Limited. The company was founded 23 years ago and was given the registration number 04031449. The firm's registered office is in FERRYHILL. You can find them at Sandville, Station Road, Ferryhill, County Durham. This company's SIC code is 49410 - Freight transport by road.
Name | : | ONCOURSE TRANSPORT LIMITED |
---|---|---|
Company Number | : | 04031449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandville, Station Road, Ferryhill, County Durham, England, DL17 0EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, Boltby, Thirsk, England, YO7 2HU | Director | 20 March 2023 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 11 July 2000 | Active |
24 Cleves Avenue, Ferryhill, DL17 8BN | Secretary | 11 July 2000 | Active |
24 Cleves Avenue, Ferryhill, DL17 8BN | Director | 11 July 2000 | Active |
24 Cleves Avenue, Ferryhill, DL17 8BN | Director | 11 July 2000 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 11 July 2000 | Active |
Mr Paul Edward Mcdowell | ||
Notified on | : | 04 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Hesketh Grange, Thirsk, England, YO7 2HU |
Nature of control | : |
|
Ms Toni Mcdonald | ||
Notified on | : | 24 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Hesketh Grange, Thirsk, England, YO7 2HU |
Nature of control | : |
|
Mr Paul Owen Trubridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Boltby, Thirsk, England, YO7 2HU |
Nature of control | : |
|
Mrs Lesley Trubridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandville, Station Road, Ferryhill, England, DL17 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-03 | Gazette | Gazette notice compulsory. | Download |
2023-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Capital | Capital allotment shares. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.