CARSINGTON TRANSPORT LTD

20 Lakeside Avenue, Long Eaton, NG10 3GJ, United Kingdom
StatusACTIVE
Company No.08978807
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CARSINGTON TRANSPORT LTD is an active private limited company with number 08978807. It was incorporated 10 years, 1 month, 13 days ago, on 04 April 2014. The company address is 20 Lakeside Avenue, Long Eaton, NG10 3GJ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company

Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2021-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: 20 Lakeside Avenue Long Eaton NG10 3GJ

Change date: 2022-05-03

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company

Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2021-07-14

Old address: 20 Lakeside Avenue Long Eaton Nottingham NG10 3GJ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-13

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

New address: 20 Lakeside Avenue Long Eaton Nottingham NG10 3GJ

Old address: 30 Eversley Lodge Park View Hoddesdon EN11 8PH England

Change date: 2020-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-16

Psc name: Jordan Alexander Christopher Longsden

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: Jordan Alexander Christopher Longsden

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: 97 Alcock Avenue Mansfield NG18 2NF United Kingdom

Change date: 2019-08-02

New address: 30 Eversley Lodge Park View Hoddesdon EN11 8PH

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Alexander Christopher Longsden

Notification date: 2019-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Bancroft

Cessation date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mr Jordan Alexander Christopher Longsden

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Lee Bancroft

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Lee Bancroft

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-04

Officer name: Mr Lee Bancroft

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Old address: 6 Pompadour Way Barking IG11 0RY England

New address: 97 Alcock Avenue Mansfield NG18 2NF

Change date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elvis Eghe Osifo Johnson

Cessation date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Elvis Eghe Osifo Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: 6 Pompadour Way Barking IG11 0RY

Old address: 80 Temple Avenue Dagenham RM8 1LS England

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elvis Eghe Osifo Johnson

Change date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Elvis Eghe Osifo Johnson

Change date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-16

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elvis Eghe Osifo Johnson

Appointment date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

New address: 80 Temple Avenue Dagenham RM8 1LS

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

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elvis Eghe Osifo Johnson

Notification date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Naya Dhariwal-Ibbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

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

Old address: 6 Beauvais Avenue Shortstown Bedford MK42 0GD England

Change date: 2018-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naya Dhariwal-Ibbott

Cessation date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-22

Officer name: Mr Terry Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: 1 Hope Road Bedford MK42 9PA England

New address: 6 Beauvais Avenue Shortstown Bedford MK42 0GD

Change date: 2017-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naya Dhariwal-Ibbott

Notification date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-13

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-13

Officer name: Mr Naya Dhariwal-Ibbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

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

New address: 1 Hope Road Bedford MK42 9PA

Change date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

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

Change date: 2017-04-12

Old address: 14 Royden Road Billinge Wigan WN5 7LN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Lloyd

Termination date: 2017-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-14

Officer name: Damian Lloyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: 14 Royden Road Billinge Wigan WN5 7LN

Change date: 2016-09-21

Old address: 23 Elbridge Avenue Bognor Regis PO21 5AD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheridan Lyne

Termination date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: 23 Elbridge Avenue Bognor Regis PO21 5AD

Old address: 12 Atherstone Way Darlington DL3 9TU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-08

Officer name: Sheridan Lyne

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Brown

Termination date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Brown

Appointment date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hepburn

Termination date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 12 Atherstone Way Darlington DL3 9TU

Change date: 2016-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 26 Clarence Place Stonehouse Plymouth PL1 3JP

Change date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Marek Dziedzicki

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Stuart Hepburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Christopher Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: 26 Clarence Place Stonehouse Plymouth PL1 3JP

Old address: 52 South Street Chester Le Street DH2 2JG United Kingdom

Change date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marek Dziedzicki

Appointment date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: 39 Hilda Park Chester Le Street Co Durham DH2 2JP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Holmes

Change date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

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

Change date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Holmes

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KORU FYSIOTERAPI AND AKUPUNKTUR LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07530536
Status:ACTIVE
Category:Private Limited Company

LILY'S BOUTIQUE LTD.

EGRYN,MACHYNLLETH,SY20 8PN

Number:10552474
Status:ACTIVE
Category:Private Limited Company

NIBS SOLUTIONS LTD

66 LITTLE CALDMORE,WALSALL,WS1 3RA

Number:06632302
Status:ACTIVE
Category:Private Limited Company

RESPONSIV MEDIA LIMITED

37 ROSSINI CLOSE,BASINGSTOKE,RG22 4JB

Number:08982234
Status:ACTIVE
Category:Private Limited Company

SKY JEWELLERY LTD

34 SAXON ROAD,SOUTHALL,UB1 1QL

Number:11096694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRUCTURAL .E. SOUND FIXING LTD

31 BEECH ROAD,CARDIFF,CF5 3TX

Number:11568087
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