UKBizDB.co.uk

WILLIAM VARAH (TRANSPORT) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bracken Lodge, Bay Horse Lane, Scarcroft, Leeds, United Kingdom, LS14 3JQ

Secretary06 July 2010Active
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT

Director06 April 2007Active
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT

Director-Active
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT

Director06 April 2007Active
Bracken Lodge, Bay Horse Lane, Scarcroft, Leeds, United Kingdom, LS14 3JQ

Secretary06 July 2010Active
Stone Croft Farm Micklebring Lane, Braithwell, Rotherham, S66 7AS

Secretary-Active
Stone Croft Farm Micklebring Lane, Braithwell, Rotherham, S66 7AS

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.