D A TRANSPORT LTD
Status | ACTIVE |
Company No. | 06972167 |
Category | Private Limited Company |
Incorporated | 24 Jul 2009 |
Age | 14 years, 10 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Sep 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Aug 2015
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 20 Aug 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 01 Aug 2013
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Adams
Documents
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
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
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
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
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
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
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
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed bridie morgan
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary option kiosk LIMITED
Documents
Some Companies
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 |
6 HAWESWATER DRIVE,KINGSWINFORD,DY6 8DY
Number: | 06113432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |