UKBizDB.co.uk

ONCOURSE TRANSPORT LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Sandville, Station Road, Ferryhill, County Durham, England, DL17 0EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Boltby, Thirsk, England, YO7 2HU

Director20 March 2023Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary11 July 2000Active
24 Cleves Avenue, Ferryhill, DL17 8BN

Secretary11 July 2000Active
24 Cleves Avenue, Ferryhill, DL17 8BN

Director11 July 2000Active
24 Cleves Avenue, Ferryhill, DL17 8BN

Director11 July 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director11 July 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Address

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

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2023-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Address

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

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Accounts

Change account reference date company previous shortened.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.