UKBizDB.co.uk

TRANSPORT MY HORSE LIMITED

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

This company is commonly known as Transport My Horse Limited. The company was founded 12 years ago and was given the registration number 07977490. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRANSPORT MY HORSE LIMITED
Company Number:07977490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 March 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, Mayflower Court, Emerald Quay, Shoreham-By-Sea, United Kingdom, BN43 5JJ

Director18 February 2021Active
2, Tower Hill, Horsham, England, RH13 0AE

Director06 March 2012Active
1 & 2 The Barn, West Stoke Road, Lavant, Chichester, England, PO18 9AA

Director18 February 2021Active
39, Bedford Road, Horsham, England, RH13 5BH

Director01 September 2012Active

People with Significant Control

Mr Kevin James
Notified on:18 February 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, West Stoke Road, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen O'Reilly
Notified on:18 February 2021
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Mayflower Court, Shoreham-By-Sea, United Kingdom, BN43 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Miranda O'Reilly
Notified on:01 May 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Gazette

Gazette filings brought up to date.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Gazette

Gazette filings brought up to date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Resolution

Resolution.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-05-05Address

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

Download

Copyright © 2024. All rights reserved.