SHALCOMBE TRANSPORT LTD - BRISTOL
Company Profile | Company Filings |
Overview
SHALCOMBE TRANSPORT LTD is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
SHALCOMBE TRANSPORT LTD was incorporated 9 years ago on 27/05/2014 and has the registered number: 09056587. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
SHALCOMBE TRANSPORT LTD was incorporated 9 years ago on 27/05/2014 and has the registered number: 09056587. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
SHALCOMBE TRANSPORT LTD - BRISTOL
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
3 DOVESWELL GROVE
BRISTOL
BS13 9JQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER NOLAN | Jul 1985 | British | Director | 2019-05-17 | CURRENT |
MR MARK WILLIAMS | Oct 1957 | British | Director | 2021-03-03 | CURRENT |
MR HOSSEIN ZADAHADI | May 1976 | British | Director | 2018-02-15 UNTIL 2018-04-05 | RESIGNED |
JORGE CALHEIROS | May 1961 | Portuguese | Director | 2017-05-31 UNTIL 2018-02-15 | RESIGNED |
PAUL MAY | Apr 1972 | British | Director | 2014-10-21 UNTIL 2015-06-16 | RESIGNED |
MR RAYMOND TAYLOR | Feb 1962 | British | Director | 2020-01-15 UNTIL 2020-07-01 | RESIGNED |
MR PAWEL SWIDERSKI | May 1983 | Polish | Director | 2016-01-28 UNTIL 2016-11-24 | RESIGNED |
MR STEPHEN SPALDING | Jul 1958 | British | Director | 2020-07-01 UNTIL 2020-10-14 | RESIGNED |
MR MALCOLM JOHN SAMUELS | Mar 1977 | British | Director | 2014-06-11 UNTIL 2014-10-21 | RESIGNED |
MR ILIE PICU | Nov 1969 | Romanian | Director | 2020-10-14 UNTIL 2021-03-04 | RESIGNED |
MR LAURYNAS ANDRASIUNAS | Mar 1988 | Lithuanian | Director | 2018-06-08 UNTIL 2018-12-14 | RESIGNED |
MR DARRYL JAMES KAY | Feb 1988 | British | Director | 2015-08-03 UNTIL 2016-01-28 | RESIGNED |
MR DANIEL WESLEY ORAM | May 1978 | British | Director | 2018-12-14 UNTIL 2019-05-17 | RESIGNED |
STEPHEN HOLLINSHEAD | Sep 1969 | British | Director | 2016-11-24 UNTIL 2017-04-05 | RESIGNED |
MR LEROY FINCH | Mar 1975 | British | Director | 2019-09-02 UNTIL 2020-01-15 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-05-27 UNTIL 2014-06-11 | RESIGNED |
GLENN CHALK | May 1970 | British | Director | 2015-06-16 UNTIL 2015-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Williams | 2021-03-04 | 10/1957 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ilie Picu | 2020-10-14 - 2021-03-03 | 11/1969 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stephen Spalding | 2020-07-01 - 2020-10-14 | 7/1958 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Raymond Taylor | 2020-01-15 - 2020-07-01 | 2/1962 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Leroy Finch | 2019-09-02 - 2020-01-15 | 3/1975 | Worcester Park |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Roger Nolan | 2019-05-17 - 2019-09-02 | 7/1985 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel Wesley Oram | 2018-12-14 - 2019-05-17 | 5/1978 | Peterlee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Laurynas Andrasiunas | 2018-06-08 - 2018-12-14 | 3/1988 | Hinckley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-06-08 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Hossein Zadahadi | 2018-02-15 - 2018-04-05 | 5/1976 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Jorge Calheiros | 2017-05-31 - 2018-02-15 | 5/1961 | Birmingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shalcombe Transport Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-19 | 31-05-2023 | £1 equity |
Shalcombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-12-09 | 31-05-2022 | £1 equity |
Shalcombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-08 | 31-05-2021 | £1 equity |
Shalcombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-01 | 31-05-2020 | £1 equity |
Shalcombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-28 | 31-05-2019 | £1 equity |
Shalcombe Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-07 | 31-05-2018 | £1 equity |
Shalcombe Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-24 | 31-05-2017 | £1 equity |
Shalcombe Transport Ltd Accounts | 2017-02-09 | 31-05-2016 | £1 equity |
Shalcombe Transport Ltd Accounts | 2016-01-22 | 31-05-2015 | £1 equity |