UKBizDB.co.uk

VIAMASTER TRANSPORT LIMITED

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

This company is commonly known as Viamaster Transport Limited. The company was founded 52 years ago and was given the registration number 01011790. The firm's registered office is in CASTLEFORD. You can find them at Europort Distribution Centre, Altofts Lane, Castleford, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:VIAMASTER TRANSPORT LIMITED
Company Number:01011790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1971
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Europort Distribution Centre, Altofts Lane, Castleford, West Yorkshire, WF10 5PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hudston House, Carlton Lane, Guiseley, Leeds, England, LS20 9NH

Secretary21 October 1999Active
Hudston House, Carlton Lane, Guiseley, Leeds, England, LS20 9NH

Director-Active
1 Ashdene Close, Pudsey, Leeds, LS28 8LF

Director-Active
44 Waterloo Road, Pudsey, LS28 7UJ

Secretary-Active
83 Thorncroft Road, Wibsey, Bradford, BD6 3ER

Director-Active
44 Waterloo Road, Pudsey, LS28 7UJ

Director-Active
44 Waterloo Road, Pudsey, LS28 7UJ

Director-Active

People with Significant Control

Viamaster Holdings Ltd
Notified on:22 February 2023
Status:Active
Country of residence:England
Address:Europort Distribution Centre, Altofts Lane, Castleford, England, WF10 5PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Europort Properties Ltd
Notified on:29 June 2022
Status:Active
Country of residence:England
Address:Europort Distribution Centre, Altofts Lane, Castleford, England, WF10 5PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Bernard Warrington
Notified on:01 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Europort Distribution Centre, Altofts Lane, Castleford, WF10 5PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Kevin Warrington
Notified on:01 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Europort Distribution Centre, Altofts Lane, Castleford, WF10 5PZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-04-05Capital

Capital alter shares consolidation.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Capital

Capital alter shares subdivision.

Download
2022-07-11Resolution

Resolution.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.