PLATBRIDGE TRANSPORT LTD
Status | ACTIVE |
Company No. | 08950278 |
Category | Private Limited Company |
Incorporated | 20 Mar 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Cross
Documents
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
Some Companies
3 ROBERTS COURT,HOUNSLOW,TW3 3FS
Number: | 10808667 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LICHFIELD STREET,WALSALL,WS1 1TJ
Number: | 08097872 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
50 PORTLAND AVENUE,HOVE,BN3 5NG
Number: | 06686874 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WILTONS,BRISTOL,BS40 5LS
Number: | 04229450 |
Status: | ACTIVE |
Category: | Private Limited Company |