DC TRANSPORT (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

DC TRANSPORT (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08253810

Incorporation date

15/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

23a Dunderdale Crescent, Castleford WF10 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Change of details for Ms Jordan Chelsea Carter as a person with significant control on 2025-05-21
dot icon22/05/2025
Change of details for Ms Jordan Chelsea Carter as a person with significant control on 2025-05-21
dot icon22/05/2025
Change of details for Ms Jordan Chelsea Carter as a person with significant control on 2025-05-21
dot icon22/05/2025
Change of details for Ms Jordan Chelsea Carter as a person with significant control on 2025-05-21
dot icon22/05/2025
Change of details for Ms Jordan Chelsea Carter as a person with significant control on 2025-05-21
dot icon22/05/2025
Change of details for Ms Jordan Chelsea Carter as a person with significant control on 2025-05-21
dot icon21/05/2025
Change of details for Mr Tomas Lendraitis as a person with significant control on 2025-05-21
dot icon21/05/2025
Change of details for Ms Jordan Chelsea Carter as a person with significant control on 2025-05-21
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon14/05/2025
Change of details for Mrs Jordan Chelsea Carter as a person with significant control on 2025-05-13
dot icon13/05/2025
Change of details for Mr Tomas Lendraitis as a person with significant control on 2025-05-13
dot icon13/05/2025
Appointment of Mrs Jordan Chelsea Carter as a director on 2025-05-13
dot icon13/05/2025
Registered office address changed from 5 Vicarage Close Doncaster DN4 6RL England to 23 Dunderdale Crescent Castleford WF10 2NB on 2025-05-13
dot icon13/05/2025
Registered office address changed from 23 Dunderdale Crescent Castleford WF10 2NB England to 23a Dunderdale Crescent Castleford WF10 2NB on 2025-05-13
dot icon13/05/2025
Appointment of Mr Tomas Lendraitis as a secretary on 2025-05-13
dot icon13/05/2025
Termination of appointment of Tomas Lendraitis as a director on 2025-05-13
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Registered office address changed from Office K1 1st Floor Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS England to 5 Vicarage Close Doncaster DN4 6RL on 2024-07-11
dot icon23/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon20/03/2024
Notification of Jordan Chelsea Carter as a person with significant control on 2024-03-13
dot icon20/03/2024
Change of details for Mr Tomas Lendraitis as a person with significant control on 2024-03-13
dot icon20/03/2024
Cessation of David Brian Carter as a person with significant control on 2024-03-13
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-05 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England to Office K1 1st Floor Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS on 2021-08-16
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon17/07/2019
Change of details for Mr Tomas Leandaitis as a person with significant control on 2019-05-01
dot icon17/07/2019
Director's details changed for Mr Tomas Lendraitis on 2019-05-01
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 2018-11-15
dot icon30/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Previous accounting period shortened from 2017-10-31 to 2017-03-31
dot icon05/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon18/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon23/05/2016
Director's details changed for Mr Tomas Leandaitis on 2016-05-23
dot icon16/05/2016
Termination of appointment of David Brian Carter as a director on 2016-05-16
dot icon16/05/2016
Appointment of Mr Tomas Leandaitis as a director on 2016-05-16
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon19/01/2016
Annual return made up to 2015-10-15 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon29/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-45.55 % *

* during past year

Cash in Bank

£3,561.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.39K
-
0.00
6.54K
-
2022
2
21.22K
-
0.00
3.56K
-
2022
2
21.22K
-
0.00
3.56K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

21.22K £Ascended526.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.56K £Descended-45.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tomas Lendraitis
Director
16/05/2016 - 13/05/2025
2
Carter, Jordan Chelsea
Director
13/05/2025 - Present
-
Lendraitis, Tomas
Secretary
13/05/2025 - Present
-

Persons with Significant Control

4
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 DC TRANSPORT (YORKSHIRE) LIMITED

DC TRANSPORT (YORKSHIRE) LIMITED is an(a) Active company incorporated on 15/10/2012 with the registered office located at 23a Dunderdale Crescent, Castleford WF10 2NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DC TRANSPORT (YORKSHIRE) LIMITED?

toggle

DC TRANSPORT (YORKSHIRE) LIMITED is currently Active. It was registered on 15/10/2012 .

Where is DC TRANSPORT (YORKSHIRE) LIMITED located?

toggle

DC TRANSPORT (YORKSHIRE) LIMITED is registered at 23a Dunderdale Crescent, Castleford WF10 2NB.

What does DC TRANSPORT (YORKSHIRE) LIMITED do?

toggle

DC TRANSPORT (YORKSHIRE) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DC TRANSPORT (YORKSHIRE) LIMITED have?

toggle

DC TRANSPORT (YORKSHIRE) LIMITED had 2 employees in 2022.

What is the latest filing for DC TRANSPORT (YORKSHIRE) LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.