MALTON TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

MALTON TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05571419

Incorporation date

22/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2005)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-01-12
dot icon03/04/2025
Satisfaction of charge 055714190002 in full
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Appointment of a voluntary liquidator
dot icon24/01/2025
Statement of affairs
dot icon24/01/2025
Registered office address changed from Main Road Jet Park Newport East Yorkshire HU15 2RP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-01-24
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/03/2024
Satisfaction of charge 055714190002 in full
dot icon29/03/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon20/11/2020
Register inspection address has been changed from Moyola House 31 Hawthorn Grove York YO31 7YA England to 124 Acomb Road York YO24 4EY
dot icon25/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon26/09/2017
Register inspection address has been changed from White Kite 8 Forest Farm Business Park Fulford York YO19 4RH to Moyola House 31 Hawthorn Grove York YO31 7YA
dot icon25/09/2017
Register(s) moved to registered inspection location White Kite 8 Forest Farm Business Park Fulford York YO19 4RH
dot icon15/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/02/2017
Termination of appointment of Stephen John Pickering as a director on 2017-01-23
dot icon11/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-22
dot icon30/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/09/2013
Register(s) moved to registered office address
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon31/07/2013
Registration of charge 055714190002
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/02/2012
Register(s) moved to registered inspection location
dot icon08/02/2012
Register inspection address has been changed
dot icon08/02/2012
Statement of company's objects
dot icon08/02/2012
Resolutions
dot icon03/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Paul Andrew Scatcherd on 2011-07-29
dot icon30/09/2011
Director's details changed for Stephen John Pickering on 2011-09-01
dot icon30/09/2011
Secretary's details changed for Mr Paul Andrew Scatcherd on 2011-07-29
dot icon11/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Paul Andrew Scatcherd on 2010-09-22
dot icon19/10/2010
Director's details changed for Stephen John Pickering on 2010-09-22
dot icon19/10/2010
Secretary's details changed for Paul Andrew Scatcherd on 2010-09-22
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon08/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/04/2009
Registered office changed on 05/04/2009 from, the store, spikers hill quarry, cockrah road, west ayton, scarborough, north yorkshire, YO13 9LB
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2008
Return made up to 22/09/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/03/2008
Return made up to 22/09/07; no change of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/11/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon24/10/2006
Return made up to 22/09/06; full list of members
dot icon10/11/2005
Ad 22/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/09/2005
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
31/08/2023
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
41.14K
-
0.00
41.86K
-
2022
10
87.98K
-
0.00
27.06K
-
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
Scatcherd, Paul Andrew
Director
22/09/2005 - Present
8
Scatcherd, Paul Andrew
Secretary
22/09/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALTON TRANSPORT SERVICES LIMITED

MALTON TRANSPORT SERVICES LIMITED is an(a) Liquidation company incorporated on 22/09/2005 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 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 MALTON TRANSPORT SERVICES LIMITED?

toggle

MALTON TRANSPORT SERVICES LIMITED is currently Liquidation. It was registered on 22/09/2005 .

Where is MALTON TRANSPORT SERVICES LIMITED located?

toggle

MALTON TRANSPORT SERVICES LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does MALTON TRANSPORT SERVICES LIMITED do?

toggle

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

What is the latest filing for MALTON TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-01-12.