PLATBRIDGE TRANSPORT LTD
Overview
| Company Name | PLATBRIDGE TRANSPORT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08950278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLATBRIDGE TRANSPORT LTD?
- Freight transport by road (49410) / Transportation and storage
Where is PLATBRIDGE TRANSPORT LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLATBRIDGE TRANSPORT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PLATBRIDGE TRANSPORT LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | Yes |
What are the latest filings for PLATBRIDGE TRANSPORT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Registered office address changed from 21 Wheatsheaf Avenue St Helens WA9 4PL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Apr 08, 2024 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Cessation of Ian Wilkinson as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Wilkinson as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 22, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||
Registered office address changed from 53 Chargeable Street London E16 4JZ England to 21 Wheatsheaf Avenue St Helens WA9 4PL on Apr 02, 2020 | 1 pages | AD01 | ||
Notification of Ian Wilkinson as a person with significant control on Mar 18, 2020 | 2 pages | PSC01 | ||
Cessation of Evans Kwame Mensah as a person with significant control on Mar 18, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Ian Wilkinson as a director on Mar 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Evans Kwame Mensah as a director on Mar 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||
Who are the officers of PLATBRIDGE TRANSPORT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| BADDELEY, James | Director | Myrtle Street Parkfields WV2 2EP Wolverhampton 25 United Kingdom | United Kingdom | British | 187391980001 | |||||
| BARLOW, Daniel | Director | BB7 2ES Clitheroe 24 Cringle Way England | England | British | 258919000001 | |||||
| BARNES, Barry | Director | HP4 3PG Berkhamsted 5/6 Durrants Road England | United Kingdom | British | 186836410002 | |||||
| CROSS, Michael | Director | Somerset Avenue WS15 1LF Rugeley 48 Staffordshire United Kingdom | United Kingdom | English | 187274240001 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | 243342660001 | |||||
| HUDSON, Russell | Director | Tyersal Avenue BD4 8HH Bradford 28 United Kingdom | England | British | 199627300001 | |||||
| KELLY, Brian William Robert | Director | KA3 6AA Kilmarnock 1 De Walden Drive United Kingdom | United Kingdom | British | 156536750001 | |||||
| MENSAH, Evans Kwame | Director | E16 4JZ London 53 Chargeable Street England | England | British | 246663270001 | |||||
| SUMEDREA, Sergiu-Bogdan | Director | WA1 2JU Warrington 1 Lintott Gardens United Kingdom | England | Romanian | 252589040001 | |||||
| SUMEDREA, Sergiu-Bogdan | Director | Lintott Gardens WA1 2JU Warrington 1 England | England | Romanian | 252589040001 | |||||
| TAYLOR, Mark | Director | Copse Road PO37 7LS Shanklin Copse House Isle Of Wight United Kingdom | United Kingdom | British | 193031710001 | |||||
| TRAVERS, John James | Director | Marsh HD3 4BN Huddersfield 23 Gorse Road United Kingdom | United Kingdom | British | 255182940001 | |||||
| WILKINSON, Ian | Director | WA9 4PL St Helens 21 Wheatsheaf Avenue United Kingdom | United Kingdom | British | 268662350001 |
Who are the persons with significant control of PLATBRIDGE TRANSPORT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Mar 15, 2024 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Wilkinson | Mar 18, 2020 | WA9 4PL St Helens 21 Wheatsheaf Avenue United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Evans Kwame Mensah | Aug 30, 2019 | E16 4JZ London 53 Chargeable Street England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Barlow | May 15, 2019 | BB7 2ES Clitheroe 24 Cringle Way England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John James Travers | Feb 01, 2019 | Marsh HD3 4BN Huddersfield 23 Gorse Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sergiu-Bogdan Sumedrea | Nov 08, 2018 | Lintott Gardens WA1 2JU Warrington 1 England | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mr Sergiu-Bogdan Sumedrea | Nov 08, 2018 | WA1 2JU Warrington 1 Lintott Gardens United Kingdom | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian William Robert Kelly | May 15, 2018 | KA3 6AA Kilmarnock 1 De Walden Drive United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barry Barnes | Sep 22, 2017 | HP4 3PG Berkhamsted 5/6 Durrants Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Russell Hudson | Apr 06, 2016 | Tyersal Avenue BD4 8HH Bradford 28 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0