ALLERTON TRANSPORT LTD
Status | ACTIVE |
Company No. | 09055616 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Sanders
Documents
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
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
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) |
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 |
HALLS FARM COTTAGE,ANDOVER,SP11 0EL
Number: | 11772190 |
Status: | ACTIVE |
Category: | Private Limited Company |