Dolton Transport Limited

General information

Name:

Dolton Transport Ltd

Office Address:

88 Arthur Street Lakeside Industrial Estate B98 8JY Redditch

Number: 02197212

Incorporation date: 1987-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dolton Transport Limited with Companies House Reg No. 02197212 has been in this business field for thirty seven years. This particular Private Limited Company is officially located at 88 Arthur Street, Lakeside Industrial Estate in Redditch and its zip code is B98 8JY. This business's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Dolton Transport Ltd released its latest accounts for the period that ended on December 31, 2022. The company's latest annual confirmation statement was filed on April 21, 2023.

Dolton Transport Ltd is a medium-sized vehicle operator with the licence number OD0203839. The firm has one transport operating centre in the country. In their subsidiary in Alcester on Kings Coughton, 13 machines and 10 trailers are available.

The details describing this enterprise's MDs shows us the existence of two directors: Robert A. and Leigh K. who assumed their respective positions on 2014-04-28.

Financial data based on annual reports

Company staff

Robert A.

Role: Director

Appointed: 28 April 2014

Latest update: 21 February 2024

Leigh K.

Role: Director

Appointed: 28 April 2014

Latest update: 21 February 2024

People with significant control

The companies that control the firm are as follows: Allelys Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Studley at The Slough, B80 7EN, Warwickshire and was registered as a PSC under the registration number 00810803. Kirkpatrick Carriers Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Redditch at Lakeside Industrial Estate, B98 8JY, Worcestershire and was registered as a PSC under the registration number 02317164.

Allelys Holdings Limited
Address: Benavon The Slough, Studley, Warwickshire, B80 7EN, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 00810803
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kirkpatrick Carriers Limited
Address: Arthur Street Lakeside Industrial Estate, Redditch, Worcestershire, B98 8JY, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02317164
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 11 June 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 May 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company Vehicle Operator Data

Mill Industrial Park

Address

Kings Coughton

City

Alcester

Postal code

B49 5QG

No. of Vehicles

13

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Eden Currie Limited

Address:

Pegasus House Solihull Business Park

Post code:

B90 4GT

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Similar companies nearby

Closest companies