Glenton Transport Services Limited NORWICH


Founded in 2007, Glenton Transport Services, classified under reg no. 06215239 is an active company. Currently registered at The Old Bakery NR1 3PL, Norwich the company has been in the business for seventeen years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 22nd May 2007 Glenton Transport Services Limited is no longer carrying the name Friars 547.

There is a single director in the company at the moment - Paul B., appointed on 24 August 2007. In addition, a secretary was appointed - Dean S., appointed on 16 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glenton Transport Services Limited Address / Contact

Office Address The Old Bakery
Office Address2 113 Queens Road
Town Norwich
Post code NR1 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06215239
Date of Incorporation Tue, 17th Apr 2007
Industry Other passenger land transport
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Dean S.

Position: Secretary

Appointed: 16 May 2022

Paul B.

Position: Director

Appointed: 24 August 2007

David A.

Position: Director

Appointed: 31 October 2018

Resigned: 16 May 2022

David A.

Position: Secretary

Appointed: 27 September 2007

Resigned: 16 May 2022

Stephen T.

Position: Director

Appointed: 24 August 2007

Resigned: 19 April 2015

Caroline G.

Position: Secretary

Appointed: 24 August 2007

Resigned: 27 September 2007

Harriet B.

Position: Director

Appointed: 24 August 2007

Resigned: 31 October 2018

Maureen P.

Position: Director

Appointed: 17 April 2007

Resigned: 28 May 2007

Maureen P.

Position: Secretary

Appointed: 17 April 2007

Resigned: 24 August 2007

Alison D.

Position: Director

Appointed: 17 April 2007

Resigned: 24 August 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Paul B. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Friars 547 May 22, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts for the period up to Monday 31st October 2022
filed on: 20th, June 2023
Free Download (5 pages)

Company search

Advertisements