D A TRANSPORT LTD

Register to unlock more data on OkredoRegister

D A TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06972167

Incorporation date

24/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 New Road, Ascot, Berkshire New Road, 120, Ascot SL5 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon06/03/2026
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Satisfaction of charge 069721670002 in full
dot icon08/08/2024
Appointment of Miss Angela Dickinson as a director on 2024-03-28
dot icon08/08/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon06/08/2024
Termination of appointment of Caroline Jane Riley as a director on 2024-03-28
dot icon03/05/2024
Notification of Angela Evelyn Dickinson as a person with significant control on 2023-12-21
dot icon02/05/2024
Termination of appointment of Iain Andrew Riley as a director on 2023-12-21
dot icon02/05/2024
Cessation of Andrew Iain Riley as a person with significant control on 2023-12-21
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/06/2023
Registration of charge 069721670002, created on 2023-06-14
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Registration of charge 069721670001, created on 2022-12-02
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Confirmation statement made on 2022-06-09 with updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/09/2020
Appointment of Mrs Caroline Jane Riley as a director on 2020-05-31
dot icon28/09/2020
Confirmation statement made on 2020-06-09 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/06/2020
Notification of Andrew Riley as a person with significant control on 2020-06-01
dot icon09/06/2020
Registered office address changed from , Unit 16 Grove Business Park, White Waltham, Berkshire, SL6 3LW to 120 New Road, Ascot, Berkshire New Road 120 Ascot SL5 8QH on 2020-06-09
dot icon09/06/2020
Termination of appointment of Bridie Mary Morgan as a director on 2020-05-31
dot icon09/06/2020
Termination of appointment of Bridie Mary Morgan as a secretary on 2020-05-31
dot icon09/06/2020
Cessation of Momentum Hub (Hldgs) Ltd as a person with significant control on 2020-05-31
dot icon04/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/05/2019
Current accounting period extended from 2018-12-30 to 2019-06-29
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon07/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon25/08/2015
Compulsory strike-off action has been discontinued
dot icon24/08/2015
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2015
Compulsory strike-off action has been suspended
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon13/10/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/07/2014
Termination of appointment of David Adams as a director on 2014-07-01
dot icon31/12/2013
Certificate of change of name
dot icon29/12/2013
Director's details changed for Mr Iain Andrew Riley on 2013-09-01
dot icon29/12/2013
Director's details changed for Mrs Bridie Mary Morgan on 2013-09-01
dot icon29/12/2013
Secretary's details changed for Mrs Bridie Mary Morgan on 2013-09-01
dot icon10/12/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon04/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-19
dot icon01/08/2013
Certificate of change of name
dot icon01/08/2013
Change of name notice
dot icon31/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon31/07/2013
Appointment of Mr David Adams as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/10/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon10/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon15/10/2010
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Registered office address changed from , Unit 19 Grove Park Industrial Estate, Maidenhead, SL6 3LW on 2010-07-20
dot icon10/09/2009
Secretary appointed bridie morgan
dot icon07/09/2009
Appointment terminated secretary option kiosk LIMITED
dot icon24/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.84K
-
0.00
205.00
-
2022
0
215.00K
-
0.00
1.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Angela
Director
28/03/2024 - Present
6
Adams, David
Director
01/07/2013 - 01/07/2014
6
Riley, Iain Andrew
Director
24/07/2009 - 21/12/2023
15
Morgan, Bridie Mary
Director
24/07/2009 - 31/05/2020
7
Morgan, Bridie Mary
Secretary
01/09/2009 - 31/05/2020
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D A TRANSPORT LTD

D A TRANSPORT LTD is an(a) Active company incorporated on 24/07/2009 with the registered office located at 120 New Road, Ascot, Berkshire New Road, 120, Ascot SL5 8QH. 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 D A TRANSPORT LTD?

toggle

D A TRANSPORT LTD is currently Active. It was registered on 24/07/2009 .

Where is D A TRANSPORT LTD located?

toggle

D A TRANSPORT LTD is registered at 120 New Road, Ascot, Berkshire New Road, 120, Ascot SL5 8QH.

What does D A TRANSPORT LTD do?

toggle

D A TRANSPORT LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for D A TRANSPORT LTD?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.