D & E MARSLAND TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 10420262 |
Category | Private Limited Company |
Incorporated | 11 Oct 2016 |
Age | 7 years, 7 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 27 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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,ARGYLL,
Number: | SL002996 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 RUSSELL ROAD,LONDON,W14 8HT
Number: | 07859844 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WEST CLIFF PARK DRIVE,DEVON,EX7 9ER
Number: | 04858256 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |