Carsington Transport Ltd LONG EATON


Founded in 2014, Carsington Transport, classified under reg no. 08978807 is an active company. Currently registered at 20 Lakeside Avenue NG10 3GJ, Long Eaton the company has been in the business for 10 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Mohammed A., appointed on 13 July 2021. There are currently no secretaries appointed. As of 25 April 2024, there were 13 ex directors - Jordan L., Lee B. and others listed below. There were no ex secretaries.

Carsington Transport Ltd Address / Contact

Office Address 20 Lakeside Avenue
Town Long Eaton
Post code NG10 3GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08978807
Date of Incorporation Fri, 4th Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 13 July 2021

Jordan L.

Position: Director

Appointed: 08 July 2019

Resigned: 16 July 2020

Lee B.

Position: Director

Appointed: 04 April 2019

Resigned: 08 July 2019

Elvis O.

Position: Director

Appointed: 16 May 2018

Resigned: 04 April 2019

Terry D.

Position: Director

Appointed: 22 February 2018

Resigned: 16 May 2018

Naya D.

Position: Director

Appointed: 13 July 2017

Resigned: 22 February 2018

Terence D.

Position: Director

Appointed: 22 March 2017

Resigned: 13 July 2017

Damian L.

Position: Director

Appointed: 14 September 2016

Resigned: 22 March 2017

Sheridan L.

Position: Director

Appointed: 08 August 2016

Resigned: 14 September 2016

Anthony B.

Position: Director

Appointed: 07 March 2016

Resigned: 08 August 2016

Stuart H.

Position: Director

Appointed: 30 October 2015

Resigned: 07 March 2016

Marek D.

Position: Director

Appointed: 03 March 2015

Resigned: 30 October 2015

Christopher H.

Position: Director

Appointed: 09 April 2014

Resigned: 03 March 2015

Terence D.

Position: Director

Appointed: 04 April 2014

Resigned: 09 April 2014

People with significant control

The list of PSCs that own or control the company consists of 7 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jordan L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lee B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 13 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan L.

Notified on 8 July 2019
Ceased on 16 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee B.

Notified on 4 April 2019
Ceased on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elvis O.

Notified on 16 May 2018
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 22 February 2018
Ceased on 16 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naya D.

Notified on 13 July 2017
Ceased on 22 February 2018
Nature of control: 75,01-100% shares

Terence D.

Notified on 22 March 2017
Ceased on 13 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets10853011112982581
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 529    297257 
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year107529       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/04/30
filed on: 13th, October 2022
Free Download (5 pages)

Company search