G A TRANSPORT SERVICES LIMITED

Fairways Fairways, Carmarthen, SA33 4PA, Wales
StatusACTIVE
Company No.06782718
CategoryPrivate Limited Company
Incorporated05 Jan 2009
Age15 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

G A TRANSPORT SERVICES LIMITED is an active private limited company with number 06782718. It was incorporated 15 years, 4 months, 27 days ago, on 05 January 2009. The company address is Fairways Fairways, Carmarthen, SA33 4PA, Wales.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emerald trading (midlands) LIMITED\certificate issued on 12/04/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: Fairways Pendine Carmarthen SA33 4PA

Old address: 36 Corporation Street Wednesbury West Midlands WS10 9AQ

Change date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Johnson

Termination date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Arnold

Appointment date: 2016-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 48 Park Moor Gardens Tipton Road Dudley West Midlands DY1 4AH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change sail address company with old address

Date: 14 Feb 2011

Category: Address

Type: AD02

Old address: 6 Holden Road Wednesbury West Midlands WS10 0DB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: 6 Holden Road Wednesbury West Midlands WS10 0DB

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark James Whitehouse

Change date: 2010-01-05

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Johnson

Documents

View document PDF

Change sail address company

Date: 03 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ian Johnson

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Whitehouse

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: 21 Blakdon Road Wednesbury West Midlands WS10 7HY

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark james whitehouse

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed david ian johnson

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john wildman

Documents

View document PDF

Incorporation company

Date: 05 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYECANDY ART GROUP LIMITED

UNIT 15 THAMES GATEWAY PARK,DAGENHAM,RM9 6FB

Number:05365168
Status:ACTIVE
Category:Private Limited Company

GTL PROPERTY FUND MANAGEMENT LIMITED

189-193 EARLS COURT ROAD,LONDON,SW5 9AN

Number:06302275
Status:ACTIVE
Category:Private Limited Company

LOVELY ACCOUNTING LIMITED

APARTMENT 38,LONDON,SW8 1BQ

Number:11918461
Status:ACTIVE
Category:Private Limited Company

OLIVE HOME CARE & SUPPORT LIMITED

10A STATION ROAD,BURGESS HILL,RH15 9DQ

Number:09416522
Status:ACTIVE
Category:Private Limited Company

ROWLANDS POWER SERVICES LTD

BRYN AWEL HEOL LOGIN,CARMARTHEN,SA31 2LG

Number:10034052
Status:ACTIVE
Category:Private Limited Company

THE MINISTRY OF DRINKS LTD

63 WAYLEN STREET,READING,RG1 7UP

Number:08813659
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source