Overland Transport & Trading Company Limited(the)

General information

Name:

Overland Transport & Trading Company Ltd(the)

Office Address:

L'ancresse Lodge Waterside, Billinghay LN4 4BU Lincoln

Number: 00824486

Incorporation date: 1964-10-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Overland Transport & Trading Company Limited(the) firm has been operating in this business for at least sixty years, having launched in 1964. Started with registration number 00824486, Overland Transport & Trading Company (the) was set up as a Private Limited Company located in L'ancresse Lodge, Lincoln LN4 4BU. This business's registered with SIC code 49410 meaning Freight transport by road. Overland Transport & Trading Company Ltd(the) released its latest accounts for the period that ended on 2022-12-31. Its most recent annual confirmation statement was submitted on 2023-06-22.

Taking into consideration this specific firm's growth, it became unavoidable to appoint more directors: Anthony P. and Anne P. who have been participating in joint efforts since 2017-10-03 for the benefit of this company. Additionally, the managing director's tasks are constantly aided with by a secretary - Anne P., who was chosen by the following company in June 1991.

Financial data based on annual reports

Company staff

Anthony P.

Role: Director

Appointed: 03 October 2017

Latest update: 20 December 2023

Anne P.

Role: Director

Appointed: 24 February 1992

Latest update: 20 December 2023

Anne P.

Role: Secretary

Appointed: 22 June 1991

Latest update: 20 December 2023

People with significant control

Executives who control the firm include: Anne-Marie P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Anthony P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anne-Marie P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony P.
Notified on 11 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Russell P.
Notified on 6 April 2016
Ceased on 21 August 2017
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 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 3 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 April 2015
Annual Accounts 27 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 27 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 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 20 March 2014
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Duncan & Toplis Limited

Address:

18 Northgate

Post code:

NG34 7BJ

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
59
Company Age

Similar companies nearby

Closest companies