Platbridge Transport Ltd

General information

Name:

Platbridge Transport Limited

Office Address:

21 Wheatsheaf Avenue WA9 4PL St Helens

Number: 08950278

Incorporation date: 2014-03-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 marks the establishment of Platbridge Transport Ltd, a company registered at 21 Wheatsheaf Avenue, in St Helens. That would make 10 years Platbridge Transport has existed in the UK, as the company was founded on 2014-03-20. The company's registered no. is 08950278 and the company post code is WA9 4PL. This company's declared SIC number is 49410, that means Freight transport by road. 2023-01-31 is the last time company accounts were reported.

At the moment, we can name only one director in the company: Ian W. (since 2020-03-18). Since 2019 Evans M., had been supervising the following firm up until the resignation in 2020. What is more another director, specifically Daniel B. quit in 2019.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 18 March 2020

Latest update: 22 March 2024

People with significant control

Mohammed A.
Notified on 15 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian W.
Notified on 18 March 2020
Ceased on 15 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Evans M.
Notified on 30 August 2019
Ceased on 18 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel B.
Notified on 15 May 2019
Ceased on 30 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John T.
Notified on 1 February 2019
Ceased on 15 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sergiu-Bogdan S.
Notified on 8 November 2018
Ceased on 1 February 2019
Nature of control:
substantial control or influence
Sergiu-Bogdan S.
Notified on 8 November 2018
Ceased on 16 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian K.
Notified on 15 May 2018
Ceased on 8 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 15 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry B.
Notified on 22 September 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Russell H.
Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 08 November 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 08 November 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 10 December 2015
Date Approval Accounts 10 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2024-04-08. Company's previous address: 21 Wheatsheaf Avenue St Helens WA9 4PL United Kingdom. (AD01)
filed on: 8th, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
10
Company Age

Closest Companies - by postcode