Whiteparish Transport Limited

General information

Name:

Whiteparish Transport Ltd

Office Address:

Highland House, Mayflower Close Chandlers Ford SO53 4AR Eastleigh

Number: 02269362

Incorporation date: 1988-06-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Whiteparish Transport started conducting its operations in the year 1988 as a Private Limited Company under the following Company Registration No.: 02269362. This business has operated for 36 years and the present status is active. The firm's headquarters is registered in Eastleigh at Highland House, Mayflower Close. Anyone can also find this business utilizing the post code of SO53 4AR. It now known as Whiteparish Transport Limited, was previously registered under the name of B.k.g.shipping And Forwarding. The change has occurred in Fri, 10th May 2013. This firm's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. The latest financial reports describe the period up to Wednesday 31st May 2023 and the latest confirmation statement was released on Monday 18th September 2023.

Whiteparish Transport Ltd is a small-sized vehicle operator with the licence number OH0209378. The firm has one transport operating centre in the country. In their subsidiary in Salisbury on Common Road, 6 machines are available.

The information about the following company's members indicates the existence of three directors: Terry G., Thomas G. and Anthony G. who were appointed to their positions on Fri, 15th Sep 2023, Sun, 15th Sep 1991. In addition, the managing director's duties are regularly aided with by a secretary - Anthony G., who was selected by the limited company on Thu, 1st May 2008.

  • Previous company's names
  • Whiteparish Transport Limited 2013-05-10
  • B.k.g.shipping And Forwarding Limited 1988-06-20

Financial data based on annual reports

Company staff

Terry G.

Role: Director

Latest update: 2 March 2024

Thomas G.

Role: Director

Appointed: 15 September 2023

Latest update: 2 March 2024

Anthony G.

Role: Secretary

Appointed: 01 May 2008

Latest update: 2 March 2024

Anthony G.

Role: Director

Appointed: 15 September 1991

Latest update: 2 March 2024

People with significant control

The companies that control the firm include: Vergo Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Eastleigh at Mayflower Close, Chandler's Ford, SO53 4AR and was registered as a PSC under the registration number 12656779. Anthony G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Vergo Holdings Limited
Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England
Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12656779
Notified on 18 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terry G.
Notified on 6 April 2016
Ceased on 8 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 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 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013
Annual Accounts 31 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 July 2014
Annual Accounts 17 August 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2015

Company Vehicle Operator Data

Ferns

Address

Common Road , Whiteparish

City

Salisbury

Postal code

SP5 2RD

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Similar companies nearby

Closest companies