D A TRANSPORT LTD

120 New Road, Ascot, Berkshire New Road 120 New Road, Ascot, Berkshire New Road, Ascot, SL5 8QH, England
StatusACTIVE
Company No.06972167
CategoryPrivate Limited Company
Incorporated24 Jul 2009
Age14 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

D A TRANSPORT LTD is an active private limited company with number 06972167. It was incorporated 14 years, 10 months, 11 days ago, on 24 July 2009. The company address is 120 New Road, Ascot, Berkshire New Road 120 New Road, Ascot, Berkshire New Road, Ascot, SL5 8QH, England.



Company Fillings

Notification of a person with significant control

Date: 03 May 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Evelyn Dickinson

Notification date: 2023-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-21

Psc name: Andrew Iain Riley

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Andrew Riley

Termination date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-14

Charge number: 069721670002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-02

Charge number: 069721670001

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Mrs Caroline Jane Riley

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Riley

Notification date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Old address: Unit 16 Grove Business Park White Waltham Berkshire SL6 3LW

New address: 120 New Road, Ascot, Berkshire New Road 120 Ascot SL5 8QH

Change date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Bridie Mary Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Bridie Mary Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-31

Psc name: Momentum Hub (Hldgs) Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2019

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Aug 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: David Adams

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed momentum coach hire (scotland) LTD\certificate issued on 31/12/13

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Andrew Riley

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Bridie Mary Morgan

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-01

Officer name: Mrs Bridie Mary Morgan

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Sep 2013

Action Date: 19 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed momentum colour LIMITED\certificate issued on 01/08/13

Documents

View document PDF

Change of name notice

Date: 01 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-20

Old address: , Unit 19 Grove Park Industrial Estate, Maidenhead, SL6 3LW

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed bridie morgan

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary option kiosk LIMITED

Documents

View document PDF

Incorporation company

Date: 24 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALJC CONSULTING LTD

2/10 MEADOWBANK AVENUE,EDINBURGH,EH8 7AP

Number:SC544255
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRIENDS OF THE TRANS PENNINE TRAIL LIMITED

BARNSLEY COUNCIL WESTGATE TRANS PENNINE TRAIL OFFICE,BARNSLEY,S70 9EW

Number:04659257
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEALTHCARE SOLUTION SERVICES LIMITED

C/O YOUR WORLD RECRUITMENT 5TH FLOOR, BROADGATE TOWER,LONDON,EC2A 2EW

Number:09459200
Status:ACTIVE
Category:Private Limited Company

POSHPARTIES LIMITED

6 HAWESWATER DRIVE,KINGSWINFORD,DY6 8DY

Number:06113432
Status:ACTIVE
Category:Private Limited Company

S B SOFTWARE TESTING LIMITED

7, WILBURY ROAD,WOKING,GU21 6DX

Number:07419408
Status:ACTIVE
Category:Private Limited Company

THE DREADNOUGHT LIMITED PARTNERSHIP

141 ACRE LANE,LONDON,SW2 5UA

Number:LP019072
Status:ACTIVE
Category:Limited Partnership

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