EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06553765

Incorporation date

03/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

51 Carlisle Street, Goole DN14 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon08/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon24/10/2025
Termination of appointment of Alan Beck as a director on 2025-10-22
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Appointment of Mr Ivan Peter Annibal as a director on 2024-07-23
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon08/11/2023
Appointment of Mr Mark Birtles as a director on 2023-11-02
dot icon12/10/2023
Termination of appointment of Peter John Sidney Shipp as a director on 2023-10-11
dot icon12/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Jane Evison as a director on 2023-07-03
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon04/11/2021
Appointment of Mr Nigel Arthur Rowe as a director on 2021-11-01
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon12/03/2020
Termination of appointment of Frank Bryars as a director on 2020-03-12
dot icon12/03/2020
Appointment of Mr Richard John Berry as a director on 2020-03-12
dot icon12/03/2020
Termination of appointment of Martin Anthony Crossland as a director on 2020-03-12
dot icon18/10/2019
Registered office address changed from C/O C/O Goole Gofar West Dock Lower Bridge Street Goole North Humberside DN14 5SS England to 51 Carlisle Street Goole DN14 5DS on 2019-10-18
dot icon02/08/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon14/02/2019
Appointment of Mr Peter John Sidney Shipp as a director on 2019-02-13
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Termination of appointment of Janette Susan Stainforth as a director on 2018-05-15
dot icon17/05/2018
Termination of appointment of David Michael Hughes as a director on 2018-05-15
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/11/2016
Memorandum and Articles of Association
dot icon17/11/2016
Resolutions
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/10/2016
Statement of company's objects
dot icon04/04/2016
Annual return made up to 2016-04-03 no member list
dot icon15/01/2016
Termination of appointment of Sheila Mary Cook as a director on 2016-01-15
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Registered office address changed from Hart - Yard Cliff Road Hornsea East Yorkshire HU18 1JB to C/O C/O Goole Gofar West Dock Lower Bridge Street Goole North Humberside DN14 5SS on 2015-07-22
dot icon18/06/2015
Memorandum and Articles of Association
dot icon02/06/2015
Statement of company's objects
dot icon10/04/2015
Appointment of Mr Martin Anthony Crossland as a director on 2015-03-24
dot icon09/04/2015
Annual return made up to 2015-04-03 no member list
dot icon06/03/2015
Termination of appointment of Jean Valerie Kitchen as a director on 2015-02-28
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-03 no member list
dot icon05/02/2014
Appointment of Janette Susan Stainforth as a director
dot icon05/02/2014
Appointment of Mr David Michael Hughes as a director
dot icon14/01/2014
Appointment of Mrs Sheila Mary Cook as a director
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Registered office address changed from Rosemary Cottage Church Lane Atwick Driffield North Humberside YO25 8DH on 2013-07-12
dot icon10/04/2013
Annual return made up to 2013-04-03 no member list
dot icon04/09/2012
Termination of appointment of Caroline Wegrzyn as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-03 no member list
dot icon17/04/2012
Director's details changed for Alan Beck on 2012-04-17
dot icon13/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-03 no member list
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Appointment of Mrs Jean Valerie Kitchen as a director
dot icon14/04/2010
Annual return made up to 2010-04-03 no member list
dot icon14/04/2010
Director's details changed for Caroline Judith Wegrzyn on 2010-04-03
dot icon12/04/2010
Termination of appointment of Roger Millar as a director
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon21/04/2009
Annual return made up to 03/04/09
dot icon21/04/2008
Appointment terminated secretary caroline wegrzyn
dot icon21/04/2008
Appointment terminated director rosie dodds
dot icon21/04/2008
Secretary appointed christine dales
dot icon21/04/2008
Director appointed alan beck
dot icon15/04/2008
Director appointed frank bryars
dot icon09/04/2008
Director appointed councillor jane evison
dot icon09/04/2008
Director appointed roger edward millar
dot icon03/04/2008
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
31/03/2025
dot iconNext confirmation date
03/04/2026
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
0
31.58K
-
0.00
-
-
2022
0
80.92K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Richard John
Director
12/03/2020 - Present
-
Shipp, Peter John Sidney
Director
13/02/2019 - 11/10/2023
32
Rowe, Nigel Arthur
Director
01/11/2021 - Present
3
Birtles, Mark
Director
02/11/2023 - Present
2
Evison, Jane, Cllr
Director
07/04/2008 - 03/07/2023
5

Persons with Significant Control

1
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 EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at 51 Carlisle Street, Goole DN14 5DS. There are currently 4 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 EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED?

toggle

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED is currently Active. It was registered on 03/04/2008 .

Where is EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED located?

toggle

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED is registered at 51 Carlisle Street, Goole DN14 5DS.

What does EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED do?

toggle

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-03 with no updates.