ALLERTON TRANSPORT LTD

20a Bardsley Avenue, Warrington, WA5 0JB, United Kingdom
StatusACTIVE
Company No.09055616
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 13 days
JurisdictionEngland Wales

SUMMARY

ALLERTON TRANSPORT LTD is an active private limited company with number 09055616. It was incorporated 10 years, 13 days ago, on 23 May 2014. The company address is 20a Bardsley Avenue, Warrington, WA5 0JB, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: 20a Bardsley Avenue Warrington WA5 0JB

Old address: 70 Greenwood Avenue Wigan WN5 9SW United Kingdom

Change date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-13

Psc name: James Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-13

Psc name: Mark Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-13

Officer name: Mr James Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-13

Officer name: Mark Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

New address: 70 Greenwood Avenue Wigan WN5 9SW

Old address: 9 Helene Grove Grimsby DN32 8JX England

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Wilson

Notification date: 2020-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-02

Psc name: Paul Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wilson

Appointment date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: Paul Wheatley

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-20

Psc name: Paul Wheatley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England

Change date: 2019-02-28

New address: 9 Helene Grove Grimsby DN32 8JX

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Paul Wheatley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Byrne

Termination date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Michael Byrne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Byrne

Notification date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Old address: 52 Harrowdene Gardens Teddington TW11 0DJ England

New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB

Change date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Carter

Termination date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Carter

Cessation date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Byrne

Appointment date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 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

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

New address: 52 Harrowdene Gardens Teddington TW11 0DJ

Old address: 75 Petersgate Doncaster DN5 9JJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Oliver Carter

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Carter

Notification date: 2018-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Razvan Eusebiu Kirlig

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 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

Termination director company with name termination date

Date: 02 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Razvan Eusebiu Kirlig

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Razvan Eusebiu Kirlig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

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

New address: 75 Petersgate Doncaster DN5 9JJ

Change date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Terence Dunne

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: Lee Sanders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: 13 Dordon Road Dordon Tamworth B78 1QW

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

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Sanders

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

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

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH BUSINESS CONSULTANCY LIMITED

6 LINGFIELD CLOSE,CHIPPENHAM,SN14 0XN

Number:09584119
Status:ACTIVE
Category:Private Limited Company

C.M.I. PERSONAL BROKERS LIMITED

WITZEND RIVERTON DRIVE,SOUTHMINSTER,CM0 7NG

Number:02484437
Status:ACTIVE
Category:Private Limited Company

COMMONWEAL LODGE MANAGEMENT COMPANY LIMITED

LUNAR HOUSE, MERCURY PARK WYCOMBE LANE,HIGH WYCOMBE,HP10 0HH

Number:10808976
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOSAI PROPERTIES LIMITED

46 MITCHELL ROAD,LONDON,N13 6EE

Number:11634469
Status:ACTIVE
Category:Private Limited Company

HILLCREST CATERING CO. LIMITED

133 HIGH STREET,BARNET,EN5 5UZ

Number:00988614
Status:ACTIVE
Category:Private Limited Company

RYALL CONSULTING LIMITED

HALLS FARM COTTAGE,ANDOVER,SP11 0EL

Number:11772190
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