This company is commonly known as William Varah (transport) Limited. The company was founded 63 years ago and was given the registration number 00663542. The firm's registered office is in BEVERLEY. You can find them at Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WILLIAM VARAH (TRANSPORT) LIMITED |
---|---|---|
Company Number | : | 00663542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1960 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bracken Lodge, Bay Horse Lane, Scarcroft, Leeds, United Kingdom, LS14 3JQ | Secretary | 06 July 2010 | Active |
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT | Director | 06 April 2007 | Active |
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT | Director | - | Active |
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT | Director | 06 April 2007 | Active |
Bracken Lodge, Bay Horse Lane, Scarcroft, Leeds, United Kingdom, LS14 3JQ | Secretary | 06 July 2010 | Active |
Stone Croft Farm Micklebring Lane, Braithwell, Rotherham, S66 7AS | Secretary | - | Active |
Stone Croft Farm Micklebring Lane, Braithwell, Rotherham, S66 7AS | Director | - | Active |
Mr Michael Mcmahon | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bracken Lodge, Bay Horse Lane, Leeds, England, LS14 3JQ |
Nature of control | : |
|
Mrs Andree Michelle Mcmahon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bracken Lodge, Bay Horse Lane, Leeds, England, LS14 3JQ |
Nature of control | : |
|
Mrs Pamela Fiona Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingfisher Court, Plaxton Bridge Road, Beverley, United Kingdom, HU17 0RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.