D & E MARSLAND TRANSPORT LIMITED

Weighbridge Yard Catfoss Lane Weighbridge Yard Catfoss Lane, Driffield, YO25 8EJ
StatusACTIVE
Company No.10420262
CategoryPrivate Limited Company
Incorporated11 Oct 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

D & E MARSLAND TRANSPORT LIMITED is an active private limited company with number 10420262. It was incorporated 7 years, 7 months, 23 days ago, on 11 October 2016. The company address is Weighbridge Yard Catfoss Lane Weighbridge Yard Catfoss Lane, Driffield, YO25 8EJ.



Company Fillings

Accounts with accounts type small

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Mrs Julia Marie Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Ruth Marsland

Cessation date: 2020-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-09

Psc name: David Marsland

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marsforth Limited

Notification date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Rae Stainforth

Appointment date: 2020-10-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Ruth Marsland

Change date: 2020-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Old address: Skiff Farm Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England

New address: Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ

Change date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: David Marsland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 09 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-09

Charge number: 104202620001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 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: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: Skiff Farm Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ

Old address: Sands Wood Barn Sands Lane Holme-on-Spalding-Moor York YO43 4HJ United Kingdom

Change date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-21

Officer name: Mr David Marsland

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 11 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-11

Psc name: David Marsland

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-20

Psc name: Mrs Emma Ruth Marsland

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mrs Emma Ruth Marsland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Marsland

Appointment date: 2018-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Marsland

Termination date: 2017-01-24

Documents

View document PDF

Incorporation company

Date: 11 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

350 CENTRAL AVENUE RTM COMPANY LIMITED

49 PAVILION DRIVE,LEIGH ON SEA,SS9 3JS

Number:08407898
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DALCHENNA FARM PARTNERSHIP

DALCHENNA FARM,ARGYLL,

Number:SL002996
Status:ACTIVE
Category:Limited Partnership

HOPCYN PRESS LTD

42 RUSSELL ROAD,LONDON,W14 8HT

Number:07859844
Status:ACTIVE
Category:Private Limited Company

M F ACCOUNTANTS LIMITED

51 WEST CLIFF PARK DRIVE,DEVON,EX7 9ER

Number:04858256
Status:ACTIVE
Category:Private Limited Company

SAL'S SOCKS LTD

6 OAKLANDS GARDENS,KENLEY,CR8 5DG

Number:10017633
Status:ACTIVE
Category:Private Limited Company

THE BRIDAL PATH (EST. 2006) LIMITED

THE WHITE COTTAGE,SAWBRIDGEWORTH,CM21 9EH

Number:05698276
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