ARTHUR TRANS LIMITED

8-10 Flat 25 East Park Parade, Northampton, NN1 4LE, England
StatusACTIVE
Company No.09966825
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARTHUR TRANS LIMITED is an active private limited company with number 09966825. It was incorporated 8 years, 4 months, 7 days ago, on 25 January 2016. The company address is 8-10 Flat 25 East Park Parade, Northampton, NN1 4LE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marius-Dumitru Ungureanu

Appointment date: 2022-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marius-Dumitru Ungureanu

Notification date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

Old address: 28 Malvern Road Thornton Heath CR7 7LH England

Change date: 2022-07-28

New address: 8-10 Flat 25 East Park Parade Northampton NN1 4LE

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Badea

Termination date: 2022-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gabriel Badea

Cessation date: 2022-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Ionel Marian Gherman

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2022

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-09

Psc name: Gabriel Badea

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Gabriel Badea

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Ionel Marian Gherman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: 28 Malvern Road Thornton Heath CR7 7LH

Change date: 2022-02-10

Old address: 27 Randall Road Northampton NN2 7DG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Ionel Marian Gherman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ionel Marian Gherman

Appointment date: 2020-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-09

Psc name: Marius-Dumitru Ungureanu

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Marius-Dumitru Ungureanu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 27 Randall Road Northampton NN2 7DG

Change date: 2019-01-09

Old address: 97 Hunter Street Northampton NN1 3QA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marius-Dumitru Ungureanu

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: 30 Overstone Road Northampton NN1 3JH United Kingdom

Change date: 2016-06-01

New address: 97 Hunter Street Northampton NN1 3QA

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYTREE HILL MANAGEMENT COMPANY LIMITED

MANOR OFFICE,,BODMIN,PL31 2DH

Number:06075848
Status:ACTIVE
Category:Private Limited Company

BERRISFORD FORKLIFTS LIMITED

87-89 NIGHTINGALE ROAD,DERBY,DE24 8BG

Number:11350510
Status:ACTIVE
Category:Private Limited Company

BUPI LTD

46 OSBORNE ROAD,LONDON,E9 5JR

Number:10861938
Status:ACTIVE
Category:Private Limited Company

RES PIPEWORK INSTALLATIONS LIMITED

79 TRIMPLEY DRIVE,WORCESTERSHIRE,DY11 5LA

Number:04327068
Status:ACTIVE
Category:Private Limited Company

SDPC ASSOCIATES LTD

277-279 DERBY ROAD,NOTTINGHAM,NG7 2DP

Number:09832147
Status:ACTIVE
Category:Private Limited Company

SWIRLS AND PEARLS LTD

28 PICKERING GARDENS,CROYDON,CR0 6YE

Number:11297985
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