CARRIER TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CARRIER TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05475065

Incorporation date

08/06/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon16/04/2026
Final Gazette dissolved following liquidation
dot icon16/01/2026
Return of final meeting in a members' voluntary winding up
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/08/2023
Second filing of Confirmation Statement dated 2023-05-23
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Appointment of Mr Matthew John Quinlisk as a director on 2022-08-19
dot icon23/08/2022
Termination of appointment of Derek Jones as a director on 2022-08-19
dot icon25/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon02/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon31/08/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon04/12/2017
Registered office address changed from 1 Lakeside Cheadle Cheshire SK8 3GW to One Didsbury Point 2 the Avenue Didsbury Manchester M20 2EY on 2017-12-04
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Mark Richard Norman as a director on 2015-04-30
dot icon09/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Mr Derek Jones as a director
dot icon19/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Certificate of change of name
dot icon30/01/2013
Appointment of Mr Kevin Patrick O'doherty as a secretary
dot icon30/01/2013
Termination of appointment of Mark Norman as a secretary
dot icon29/01/2013
Termination of appointment of Joanna Edmunds as a director
dot icon29/01/2013
Registered office address changed from Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ on 2013-01-29
dot icon27/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Francis Torrilla as a director
dot icon06/01/2011
Appointment of Mr Francis Torrilla as a director
dot icon06/01/2011
Appointment of Mr Francis Torrilla as a director
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon20/07/2010
Appointment of Mr Mark Norman as a director
dot icon19/07/2010
Termination of appointment of Max Katz as a director
dot icon02/03/2010
Appointment of Joanna Edmunds as a director
dot icon06/01/2010
Termination of appointment of Nicholas Hughes as a director
dot icon30/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Return made up to 08/06/08; full list of members
dot icon18/06/2008
Director's change of particulars / nicholas hughes / 18/06/2008
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon23/08/2007
Return made up to 08/06/07; full list of members
dot icon22/08/2007
Director resigned
dot icon27/06/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon24/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
Registered office changed on 26/10/06 from: jubilee lodge canning road southport PR9 7SW
dot icon29/06/2006
Return made up to 08/06/06; full list of members
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Derek
Director
01/10/2013 - 19/08/2022
55
Quinlisk, Matthew John
Director
19/08/2022 - Present
12
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/06/2005 - 08/06/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/06/2005 - 08/06/2005
41295
Hughes, Nicholas Beaumont Tudor
Director
15/08/2007 - 30/10/2009
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRIER TRANSPORT LIMITED

CARRIER TRANSPORT LIMITED is an(a) Dissolved company incorporated on 08/06/2005 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRIER TRANSPORT LIMITED?

toggle

CARRIER TRANSPORT LIMITED is currently Dissolved. It was registered on 08/06/2005 and dissolved on 16/04/2026.

Where is CARRIER TRANSPORT LIMITED located?

toggle

CARRIER TRANSPORT LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CARRIER TRANSPORT LIMITED do?

toggle

CARRIER TRANSPORT LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CARRIER TRANSPORT LIMITED?

toggle

The latest filing was on 16/04/2026: Final Gazette dissolved following liquidation.