About

Registered Number: 08950556
Date of Incorporation: 20/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 191 Washington Street, Bradford, BD8 9QP,

 

Based in Bradford, Epperstone Transport Ltd was established in 2014. The current directors of this business are listed as Castle, Stuart, Geraghty, Christopher, Ireland, Lawrence, Mcneill, John Dav, Mullenger, Derek, Oguirhil, Ibrahim, Smith, Stephen at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Stuart 19 March 2020 - 1
GERAGHTY, Christopher 24 May 2019 19 March 2020 1
IRELAND, Lawrence 22 April 2015 03 March 2016 1
MCNEILL, John Dav 09 July 2018 13 December 2018 1
MULLENGER, Derek 20 January 2015 22 April 2015 1
OGUIRHIL, Ibrahim 13 December 2018 24 May 2019 1
SMITH, Stephen 03 March 2016 08 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 April 2020
PSC01 - N/A 30 March 2020
PSC07 - N/A 30 March 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 25 October 2019
AD01 - Change of registered office address 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
PSC01 - N/A 13 June 2019
AP01 - Appointment of director 13 June 2019
PSC07 - N/A 13 June 2019
PSC07 - N/A 21 December 2018
AD01 - Change of registered office address 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
PSC01 - N/A 21 December 2018
AP01 - Appointment of director 21 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 27 July 2018
PSC01 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 09 February 2018
AD01 - Change of registered office address 09 February 2018
PSC01 - N/A 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
AD01 - Change of registered office address 10 March 2016
AA - Annual Accounts 11 December 2015
DS02 - Withdrawal of striking off application by a company 28 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
AP01 - Appointment of director 28 April 2015
AD01 - Change of registered office address 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
DS01 - Striking off application by a company 22 April 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AD01 - Change of registered office address 28 January 2015
CH01 - Change of particulars for director 17 April 2014
AD01 - Change of registered office address 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.