G A TRANSPORT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06782718 |
Category | Private Limited Company |
Incorporated | 05 Jan 2009 |
Age | 15 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Sep 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
Termination secretary company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Johnson
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Ian Johnson
Documents
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Whitehouse
Documents
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
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mark james whitehouse
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed david ian johnson
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john wildman
Documents
Some Companies
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 |
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 |
BRYN AWEL HEOL LOGIN,CARMARTHEN,SA31 2LG
Number: | 10034052 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 WAYLEN STREET,READING,RG1 7UP
Number: | 08813659 |
Status: | ACTIVE |
Category: | Private Limited Company |