GLEN GIBBARD TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 06351385 |
Category | Private Limited Company |
Incorporated | 23 Aug 2007 |
Age | 16 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GLEN GIBBARD TRANSPORT LIMITED is an active private limited company with number 06351385. It was incorporated 16 years, 9 months, 15 days ago, on 23 August 2007. The company address is 117 Dartford Road, Dartford, DA1 3EN.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 17 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Gibbard
Change date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 17 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glen Gibbard
Notification date: 2018-03-06
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-06
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type dormant
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type dormant
Date: 16 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2015
Action Date: 07 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-07
New address: 117 Dartford Road Dartford DA1 3EN
Old address: 109 Gloucester Place London W1U 6JW
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type dormant
Date: 26 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type dormant
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Glen Gibbard
Documents
Accounts with accounts type dormant
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director luciene james LIMITED
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary the company registration agents LIMITED
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed glen gibbard
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed alan keith rouzel
Documents
Some Companies
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 11095308 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CRYPTO ACCOUNTS SERVICES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11104800 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,LUTON,LU3 1AR
Number: | 09272763 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACQUARIE AEROSPACE FINANCE 5482-2 LIMITED
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 07802521 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JAMES CLOSE,LONDON,E13 9BB
Number: | 11503926 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MAIN STREET,RUGBY,CV22 7NQ
Number: | 05070493 |
Status: | ACTIVE |
Category: | Private Limited Company |