G & A Transport Limited

General information

Name:

G & A Transport Ltd

Office Address:

Wellington Place Airfield Industrial Estate DE6 1HA Ashbourne

Number: 01396833

Incorporation date: 1978-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Wellington Place, Ashbourne DE6 1HA G & A Transport Limited is a Private Limited Company issued a 01396833 Companies House Reg No. The firm appeared on 1978-10-30. Registered as S. & K. Transport, it used the name until 1995, at which moment it was replaced by G & A Transport Limited. The enterprise's registered with SIC code 52103 : Operation of warehousing and storage facilities for land transport activities. The business most recent financial reports describe the period up to 2023-03-31 and the most current confirmation statement was filed on 2023-08-15.

G & A Transport Limited is a medium-sized transport company with the licence number OC1079578. The firm has one transport operating centre in the country. In their subsidiary in Ashbourne on Airfield Industrial Es, 10 machines and 12 trailers are available.

For this particular business, the majority of director's duties up till now have been met by Diane B., Vivienne B., Gary K. and Anthony K.. When it comes to these four executives, Anthony K. has administered business for the longest period of time, having been a vital part of the Management Board since June 1991. In addition, the director's efforts are constantly assisted with by a secretary - Anthony K., who was chosen by the business on 2011-07-12.

  • Previous company's names
  • G & A Transport Limited 1995-09-04
  • S. & K. Transport Limited 1978-10-30

Financial data based on annual reports

Company staff

Diane B.

Role: Director

Appointed: 04 September 2017

Latest update: 28 March 2024

Vivienne B.

Role: Director

Appointed: 04 September 2017

Latest update: 28 March 2024

Gary K.

Role: Director

Appointed: 04 September 2017

Latest update: 28 March 2024

Anthony K.

Role: Secretary

Appointed: 12 July 2011

Latest update: 28 March 2024

Anthony K.

Role: Director

Appointed: 28 June 1991

Latest update: 28 March 2024

People with significant control

Executives who have control over the firm are as follows: Anthony K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Enid K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Enid K.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 July 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 August 2013

Company Vehicle Operator Data

Wellington Place

Address

Airfield Industrial Es

City

Ashbourne

Postal code

DE6 1HA

No. of Vehicles

10

No. of Trailers

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2014 - 2016

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
45
Company Age

Similar companies nearby

Closest companies