General information

Name:

Earl Transport Ltd

Office Address:

Earl Transport Ltd Junction 7 Business Park, Blackburn Road Clayton Le Moors BB5 5JW Accrington

Number: 03028474

Incorporation date: 1995-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Earl Transport is a company registered at BB5 5JW Accrington at Earl Transport Ltd Junction 7 Business Park, Blackburn Road. This enterprise has been registered in year 1995 and is registered under the identification number 03028474. This enterprise has been present on the English market for 29 years now and the current status is active. This company is known as Earl Transport Limited. It should be noted that this company also was listed as Zodiaccroft until the name was replaced 29 years ago. This enterprise's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. Earl Transport Ltd released its account information for the period that ended on 2022-03-31. The firm's most recent confirmation statement was filed on 2023-03-02.

Earl Transport Ltd is a large-sized vehicle operator with the licence number OC0286991. The firm has three transport operating centres in the country. In their subsidiary in Accrington on Gec Business Park, 15 machines and 30 trailers are available. The centre in Accrington on Blackburn Road has 10 machines and 12 trailers, and the centre in Accrington on Blackburn Road is equipped with 20 machines and 42 trailers.

With regards to the following company, a variety of director's tasks have so far been executed by Peter H. who was appointed in 1995 in March. Since Thursday 23rd March 1995 Geoffrey N., had been functioning as a director for this specific company till the resignation eighteen years ago. In order to help the directors in their tasks, this specific company has been utilizing the expertise of Rhian H. as a secretary for the last 17 years.

  • Previous company's names
  • Earl Transport Limited 1995-03-22
  • Zodiaccroft Limited 1995-03-02

Financial data based on annual reports

Company staff

Rhian H.

Role: Secretary

Appointed: 18 May 2007

Latest update: 28 November 2023

Peter H.

Role: Director

Appointed: 23 March 1995

Latest update: 28 November 2023

People with significant control

Executives who control the firm include: Peter H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter H.
Notified on 2 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David H.
Notified on 2 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020
Annual Accounts 15 May 2014
Date Approval Accounts 15 May 2014

Company Vehicle Operator Data

Gec Complex

Address

Gec Business Park , Blackburn Road , Clayton Le Moors

City

Accrington

Postal code

BB5 5JW

No. of Vehicles

15

No. of Trailers

30

Kirkham Garage

Address

Blackburn Road , Oswaldtwistle

City

Accrington

Postal code

BB5 4NZ

No. of Vehicles

10

No. of Trailers

12

Unit 1

Address

Blackburn Road , Oswaldtwistle

City

Accrington

Postal code

BB5 4LL

No. of Vehicles

20

No. of Trailers

42

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Mayes Business Partnership Ltd

Address:

22-28 Willow Street

Post code:

BB5 1LP

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies