DATCHWORTH TRANSPORT LTD

3 Wheate Croft, Coventry, CV4 9SH, England
StatusACTIVE
Company No.08950561
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

DATCHWORTH TRANSPORT LTD is an active private limited company with number 08950561. It was incorporated 10 years, 1 month, 25 days ago, on 20 March 2014. The company address is 3 Wheate Croft, Coventry, CV4 9SH, England.



Company Fillings

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 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 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: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

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: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 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: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 33 Ambleside Avenue Hornchurch RM12 5ES United Kingdom

Change date: 2020-05-22

New address: 3 Wheate Croft Coventry CV4 9SH

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-05

Psc name: Neil Lee Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Sean Clark

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Mr Neil Lee Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Sean Clark

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: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: 33 Ambleside Avenue Hornchurch RM12 5ES

Old address: 114 Broadbent Avenue Warrington WA4 1UW England

Change date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Clark

Notification date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Robert Tomlin

Cessation date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Sean Clark

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Tomlin

Termination date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-25

Psc name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Robert Tomlin

Notification date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Mr Mark Robert Tomlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: 114 Broadbent Avenue Warrington WA4 1UW

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

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 7 Coriolanus Square Heathcote Warwick CV34 6GR United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Konstantin Andreev

Cessation date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Andreev

Termination date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: 7 Coriolanus Square Heathcote Warwick CV34 6GR

Change date: 2019-02-04

Old address: 42 Allington Road London NW4 3DE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-25

Psc name: Lehel Kleindl

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Konstantin Andreev

Notification date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Konstantin Andreev

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lehel Kleindl

Termination date: 2019-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-14

Psc name: Gareth Allan Boon

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Lehel Kleindl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

New address: 42 Allington Road London NW4 3DE

Old address: 70 st. Egbert's Way London E4 6QH England

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-14

Psc name: Lehel Kleindl

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Allan Boon

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Allan Boon

Appointment date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

Old address: 54 Megson Drive Lee-on-the-Solent PO13 8BA England

New address: 70 st. Egbert's Way London E4 6QH

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-04

Psc name: Steven Fialka

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-04

Officer name: Steven Fialka

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-04

Psc name: Gareth Allan Boon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: 25 Ashwood Meadows Horden Peterlee SR8 4BF England

Change date: 2018-05-02

New address: 54 Megson Drive Lee-on-the-Solent PO13 8BA

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Mr Steven Fialka

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Steven Fialka

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-20

Psc name: Steven Fialka

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Steven Fialka

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Istvan Szabo

Cessation date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Joshua Kwame Peprah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 30 Kingston Road Ipswich IP1 4BQ England

Change date: 2018-03-28

New address: 25 Ashwood Meadows Horden Peterlee SR8 4BF

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Joshua Kwame Peprah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Kwame Peprah

Notification date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Kwame Peprah

Appointment date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: 30 Kingston Road Ipswich IP1 4BQ

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

Change date: 2017-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 65B Mayville Road London E11 4PH United Kingdom

Change date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Istvan Szabo

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Old address: 7a Aberdeen Parade Upper Edmonton London N18 2EB

Change date: 2016-11-10

New address: 65B Mayville Road London E11 4PH

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Istvan Szabo

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: David Roca Campalans

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: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

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

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Roca Campalans

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

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

Change date: 2014-05-14

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBE ENGINEERING LIMITED

1 SUDELEY MILL COTTAGE,CHELTENHAM,GL54 5JA

Number:06818882
Status:ACTIVE
Category:Private Limited Company

ISHAN LTD

7 WESTMORELAND HOUSE,LONDON,NW10 6RE

Number:08730138
Status:ACTIVE
Category:Private Limited Company

KOB (BAR BODEGA) LIMITED

C/O CEVAP LTD. GOR-RAY HOUSE,ENFIELD,EN1 3GN

Number:08426614
Status:ACTIVE
Category:Private Limited Company

MESSIAH ENGINEERING LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:03699842
Status:ACTIVE
Category:Private Limited Company

MO DESIGN & ENGINEERING LTD

UNIT B, 33 PONY ROAD,OXFORD,OX4 2RD

Number:07941999
Status:ACTIVE
Category:Private Limited Company

OSPREY CONSULTANTS LTD

449 HIGH STREET NORTH,LONDON,E12 6TJ

Number:11400744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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