PLATBRIDGE TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.08950278
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

PLATBRIDGE TRANSPORT LTD is an active private limited company with number 08950278. It was incorporated 10 years, 2 months, 11 days ago, on 20 March 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2024-04-08

Old address: 21 Wheatsheaf Avenue St Helens WA9 4PL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Wilkinson

Cessation date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilkinson

Termination date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 53 Chargeable Street London E16 4JZ England

New address: 21 Wheatsheaf Avenue St Helens WA9 4PL

Change date: 2020-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Wilkinson

Notification date: 2020-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-18

Psc name: Evans Kwame Mensah

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mr Ian Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Evans Kwame Mensah

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 53 Chargeable Street London E16 4JZ

Change date: 2019-09-23

Old address: 24 Cringle Way Clitheroe BB7 2ES England

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Evans Kwame Mensah

Notification date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: Daniel Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Mr Evans Kwame Mensah

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Barlow

Termination date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 24 Cringle Way Clitheroe BB7 2ES

Change date: 2019-05-28

Old address: 23 Gorse Road Marsh Huddersfield HD3 4BN United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Barlow

Notification date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Daniel Barlow

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: John James Travers

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-15

Psc name: John James Travers

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sergiu-Bogdan Sumedrea

Cessation date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 1 Lintott Gardens Warrington WA1 2JU United Kingdom

Change date: 2019-02-11

New address: 23 Gorse Road Marsh Huddersfield HD3 4BN

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergiu-Bogdan Sumedrea

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr John James Travers

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: John James Travers

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergiu-Bogdan Sumedrea

Appointment date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sergiu-Bogdan Sumedrea

Notification date: 2018-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-16

Psc name: Sergiu-Bogdan Sumedrea

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergiu-Bogdan Sumedrea

Termination date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-08

Psc name: Brian William Robert Kelly

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-08

Psc name: Sergiu-Bogdan Sumedrea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

New address: 1 Lintott Gardens Warrington WA1 2JU

Old address: 5/6 Durrants Road Berkhamsted HP4 3PG England

Change date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian William Robert Kelly

Termination date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mr Sergiu-Bogdan Sumedrea

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian William Robert Kelly

Notification date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Barry Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Mr Brian William Robert Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Barry Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Hudson

Termination date: 2017-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Mr Barry Barnes

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Barnes

Notification date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: 5/6 Durrants Road Berkhamsted HP4 3PG

Old address: 28 Tyersal Avenue Bradford BD4 8HH United Kingdom

Change date: 2017-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-22

Psc name: Russell Hudson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 25 Myrtle Street Parkfields Wolverhampton WV2 2EP

New address: 28 Tyersal Avenue Bradford BD4 8HH

Change date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-16

Officer name: James Baddeley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Russell Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Baddeley

Appointment date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

New address: 25 Myrtle Street Parkfields Wolverhampton WV2 2EP

Change date: 2015-03-17

Old address: Copse House Copse Road Shanklin PO37 7LS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Taylor

Termination date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: Copse House Copse Road Shanklin PO37 7LS

Old address: 48 Somerset Avenue Rugeley Staffordshire WS15 1LF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-21

Officer name: Mark Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Michael Cross

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Cross

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-29

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEHUT BUSINESS LIMITED

3 ROBERTS COURT,HOUNSLOW,TW3 3FS

Number:10808667
Status:ACTIVE
Category:Private Limited Company

DALTAN INC LIMITED

36 LICHFIELD STREET,WALSALL,WS1 1TJ

Number:08097872
Status:ACTIVE
Category:Private Limited Company

DBM INVESTMENTS LIMITED

HOPE COTTAGE NEW ROAD,BRISTOL,BS39 6JH

Number:07355186
Status:ACTIVE
Category:Private Limited Company

PRIMARY RESPONSE MEDICAL SERVICES LIMITED

11 MERE GRANGE,DRIFFIELD,YO25 9TA

Number:09712540
Status:ACTIVE
Category:Private Limited Company

REALISE PSYCHOLOGY LIMITED

50 PORTLAND AVENUE,HOVE,BN3 5NG

Number:06686874
Status:ACTIVE
Category:Private Limited Company

RJK DESIGN LIMITED

17 WILTONS,BRISTOL,BS40 5LS

Number:04229450
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