Nord-trans Autotransporte Limited

General information

Name:

Nord-trans Autotransporte Ltd

Office Address:

22 Cheriton Gardens CT20 2AS Folkestone

Number: 06663538

Incorporation date: 2008-08-04

Dissolution date: 2023-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06663538 16 years ago, Nord-trans Autotransporte Limited had been a private limited company until 2023-09-19 - the date it was dissolved. The business latest office address was 22 Cheriton Gardens, Folkestone.

This specific limited company had one director: Joerg E., who was appointed in 2008.

Joerg E. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Heike P.

Role: Secretary

Appointed: 04 August 2008

Latest update: 29 March 2024

Joerg E.

Role: Director

Appointed: 04 August 2008

Latest update: 29 March 2024

People with significant control

Joerg E.
Notified on 25 June 2019
Nature of control:
over 3/4 of shares
Channel Company Consulting Ltd.
Address: 22 Cheriton Gardens, Folkestone, Kent, CT20 2AS, England
Legal authority Companies Act 1985
Legal form Limited
Country registered England
Place registered Companies House, Cardiff
Registration number 6873616
Notified on 4 August 2016
Ceased on 25 June 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 July 2023
Confirmation statement last made up date 25 June 2022
Annual Accounts 8 January 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 8 January 2013
Annual Accounts 15 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 February 2014
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 January 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 January 2017
Annual Accounts 11 January 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 11 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 4 January 2015
Date Approval Accounts 4 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
15
Company Age

Similar companies nearby

Closest companies