Datchworth Transport Ltd COVENTRY


Datchworth Transport started in year 2014 as Private Limited Company with registration number 08950561. The Datchworth Transport company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Coventry at 3 Wheate Croft. Postal code: CV4 9SH.

The firm has one director. Neil R., appointed on 5 May 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 12 ex directors - Sean C., Mark T. and others listed below. There were no ex secretaries.

Datchworth Transport Ltd Address / Contact

Office Address 3 Wheate Croft
Town Coventry
Post code CV4 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950561
Date of Incorporation Thu, 20th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Neil R.

Position: Director

Appointed: 05 May 2020

Sean C.

Position: Director

Appointed: 11 September 2019

Resigned: 05 May 2020

Mark T.

Position: Director

Appointed: 25 April 2019

Resigned: 11 September 2019

Terry D.

Position: Director

Appointed: 10 April 2019

Resigned: 25 April 2019

Konstantin A.

Position: Director

Appointed: 25 January 2019

Resigned: 10 April 2019

Lehel K.

Position: Director

Appointed: 14 September 2018

Resigned: 25 January 2019

Gareth B.

Position: Director

Appointed: 04 July 2018

Resigned: 14 September 2018

Steven F.

Position: Director

Appointed: 20 March 2018

Resigned: 04 July 2018

Joshua P.

Position: Director

Appointed: 14 July 2017

Resigned: 20 March 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 14 July 2017

Istvan S.

Position: Director

Appointed: 03 November 2016

Resigned: 15 March 2017

David C.

Position: Director

Appointed: 15 May 2014

Resigned: 03 November 2016

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 15 May 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 10 names. As we identified, there is Neil R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sean C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mark T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neil R.

Notified on 5 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean C.

Notified on 11 September 2019
Ceased on 5 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark T.

Notified on 25 April 2019
Ceased on 11 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 10 April 2019
Ceased on 25 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Konstantin A.

Notified on 25 January 2019
Ceased on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lehel K.

Notified on 14 September 2018
Ceased on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth B.

Notified on 4 July 2018
Ceased on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven F.

Notified on 20 March 2018
Ceased on 4 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua P.

Notified on 14 July 2017
Ceased on 20 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Istvan S.

Notified on 3 November 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets1 6132 29014311111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 2 289 42     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1-1       
Creditors Due Within One Year1 6122 290       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
Free Download (5 pages)

Company search