UKBizDB.co.uk

TRANSPORTER ENERGY LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:18 Hyde Gardens, Eastbourne, East Sussex, England, BN21 4PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Tree Motorhomes Limited, Gin Close Way, Awsworth, Nottingham, United Kingdom, NG16 2HH

Director06 August 2018Active
Oak Tree Motor Homes, Gin Close Way, Awsworth, Nottingham, England, NG16 2HH

Director31 October 2017Active
Oak Tree Motor Homes, Gin Close Way, Awsworth, Nottingham, England, NG16 2HH

Director13 June 2017Active
18 Hyde Gardens, Eastbourne, England, BN21 4PT

Director31 October 2017Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Restoration

Administrative restoration company.

Download
2024-01-09Gazette

Gazette dissolved compulsory.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Accounts

Change account reference date company previous extended.

Download
2022-10-10Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Miscellaneous

Legacy.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Return

Legacy.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.