ALL TRANSPORT RECOVERY LTD

Register to unlock more data on OkredoRegister

ALL TRANSPORT RECOVERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14195513

Incorporation date

25/06/2022

Size

Micro Entity

Contacts

Registered address

Registered address

35 A Bailey Street, Bridgwater TA6 4PECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2022)
dot icon03/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon03/07/2025
Micro company accounts made up to 2024-06-30
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon12/07/2024
Registered office address changed from 200 London Road Peterborough PE2 9DU England to 35 a Bailey Street Bridgwater TA6 4PE on 2024-07-12
dot icon12/07/2024
Cessation of Raitis Sunitis as a person with significant control on 2024-07-12
dot icon12/07/2024
Withdrawal of a person with significant control statement on 2024-07-12
dot icon12/07/2024
Withdrawal of a person with significant control statement on 2024-07-12
dot icon12/07/2024
Withdrawal of a person with significant control statement on 2024-07-12
dot icon12/07/2024
Withdrawal of a person with significant control statement on 2024-07-12
dot icon12/07/2024
Previous accounting period shortened from 2024-10-31 to 2024-06-30
dot icon29/04/2024
Change of details for Raitis Sunitis as a person with significant control on 2024-04-26
dot icon29/04/2024
Change of details for Raitis Sunitis as a person with significant control on 2024-04-26
dot icon26/04/2024
Cessation of Raitis Sunitis as a person with significant control on 2024-04-26
dot icon26/04/2024
Change of details for Mr Raitis Sunitis as a person with significant control on 2024-04-26
dot icon22/04/2024
Change of details for Raitis Sunitis as a person with significant control on 2024-01-11
dot icon22/04/2024
Change of details for Mr Raitis Sunitis as a person with significant control on 2024-01-11
dot icon21/04/2024
Change of details for Mr Raitis Sunitis as a person with significant control on 2024-01-11
dot icon20/04/2024
Change of details for Mr Raitis Sunitis as a person with significant control on 2024-01-11
dot icon18/04/2024
Notification of a person with significant control statement
dot icon18/04/2024
Change of details for Mr Raitis Sunitis as a person with significant control on 2024-02-11
dot icon17/04/2024
Micro company accounts made up to 2023-10-31
dot icon17/04/2024
Notification of Raitis Sunitis as a person with significant control on 2024-01-11
dot icon15/01/2024
Second filing of Confirmation Statement dated 2023-12-11
dot icon11/01/2024
Notification of Raitis Sunitis as a person with significant control on 2024-01-11
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon10/01/2024
Notification of a person with significant control statement
dot icon10/01/2024
Notification of a person with significant control statement
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon25/10/2023
Registered office address changed from 28 Lyvelly Gardens Peterborough PE1 5RX England to 200 London Road Peterborough PE2 9DU on 2023-10-25
dot icon25/10/2023
Termination of appointment of Sandijs Buss as a director on 2023-10-24
dot icon25/10/2023
Appointment of Mr Raitis Sunitis as a director on 2023-10-24
dot icon25/10/2023
Cessation of Sandijs Buss as a person with significant control on 2023-10-24
dot icon25/10/2023
Notification of Raitis Sunitis as a person with significant control on 2023-10-24
dot icon25/10/2023
Notification of a person with significant control statement
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon20/10/2023
Confirmation statement made on 2023-06-24 with updates
dot icon20/10/2023
Current accounting period extended from 2023-06-30 to 2023-10-31
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon25/06/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sandijs Buss
Director
25/06/2022 - 24/10/2023
-
Mr Raitis Sunitis
Director
24/10/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL TRANSPORT RECOVERY LTD

ALL TRANSPORT RECOVERY LTD is an(a) Active company incorporated on 25/06/2022 with the registered office located at 35 A Bailey Street, Bridgwater TA6 4PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL TRANSPORT RECOVERY LTD?

toggle

ALL TRANSPORT RECOVERY LTD is currently Active. It was registered on 25/06/2022 .

Where is ALL TRANSPORT RECOVERY LTD located?

toggle

ALL TRANSPORT RECOVERY LTD is registered at 35 A Bailey Street, Bridgwater TA6 4PE.

What does ALL TRANSPORT RECOVERY LTD do?

toggle

ALL TRANSPORT RECOVERY LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for ALL TRANSPORT RECOVERY LTD?

toggle

The latest filing was on 03/08/2025: Confirmation statement made on 2025-08-02 with no updates.