This company is commonly known as Transporter Energy Limited. The company was founded 6 years ago and was given the registration number 10815982. The firm's registered office is in EASTBOURNE. You can find them at 18 Hyde Gardens, , Eastbourne, East Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | TRANSPORTER ENERGY LIMITED |
---|---|---|
Company Number | : | 10815982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Hyde Gardens, Eastbourne, East Sussex, England, BN21 4PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Tree Motorhomes Limited, Gin Close Way, Awsworth, Nottingham, United Kingdom, NG16 2HH | Director | 06 August 2018 | Active |
Oak Tree Motor Homes, Gin Close Way, Awsworth, Nottingham, England, NG16 2HH | Director | 31 October 2017 | Active |
Oak Tree Motor Homes, Gin Close Way, Awsworth, Nottingham, England, NG16 2HH | Director | 13 June 2017 | Active |
18 Hyde Gardens, Eastbourne, England, BN21 4PT | Director | 31 October 2017 | Active |
Mr Robert John Matthews | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands, 127 Kimberley Road, Nottingham, England, NG16 1DD |
Nature of control | : |
|
Mr Alex John Mcgonigle | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Motor Homes, Gin Close Way, Nottingham, England, NG16 2HH |
Nature of control | : |
|
Mr Gary Stephen Smith | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Hyde Gardens, Eastbourne, England, BN21 4PT |
Nature of control | : |
|
Justin Benedict Richardson | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Tree Motor Homes, Gin Close Way, Nottingham, England, NG16 2HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Restoration | Administrative restoration company. | Download |
2024-01-09 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Accounts | Change account reference date company previous extended. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Miscellaneous | Legacy. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Return | Legacy. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.