UKBizDB.co.uk

TONY KIRBY TRANSPORT LIMITED

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

This company is commonly known as Tony Kirby Transport Limited. The company was founded 22 years ago and was given the registration number 04272894. The firm's registered office is in BUSINESS PARK GREAT BLAKENHAM. You can find them at C/o John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:TONY KIRBY TRANSPORT LIMITED
Company Number:04272894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:C/o John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, Ipswich Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion, The Old Rotary Club, Newbourne Road Martlesham, Woodbridge, IP12 4PP

Secretary17 August 2001Active
C/O John Phillips & Co Ltd, 81 Centaur Court Claydon, Business Park Great Blakenham, IP6 0NL

Director01 September 2010Active
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 October 2011Active
The Pavilion, The Old Rotary Club, Newbourne Road Martlesham, Woodbridge, IP12 4PP

Director17 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 2001Active

People with Significant Control

Mr Philip Michael Kirby
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Right to appoint and remove directors
Mrs Sandra Jane Kirby
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Pavilion, The Old Rotary Club, Newbourne Road, Woodbridge, United Kingdom, IP12 4PP
Nature of control:
  • Right to appoint and remove directors
Mr David James Kirby
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:The Old Rotary Club, Newbourne Road, Woodbridge, England, IP12 4PP
Nature of control:
  • Right to appoint and remove directors
Mr Tony John Kirby
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:The Pavilion, The Old Rotary Club, Newbourne Road, Woodbridge, United Kingdom, IP12 4PP
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Gazette

Gazette filings brought up to date.

Download
2020-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.