About

Registered Number: 02356561
Date of Incorporation: 07/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: White Rose Park, Larsen Road, Goole, Yorkshire, DN14 6XF

 

Based in Goole, P & D Transport (Goole) Ltd was registered on 07 March 1989, it has a status of "Active". We don't currently know the number of employees at P & D Transport (Goole) Ltd. The companies directors are listed as Butterworth, Stephen, Whitaker, George Donald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITAKER, George Donald N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Stephen 31 August 2004 23 July 2015 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 25 November 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 18 October 2001
RESOLUTIONS - N/A 04 April 2001
MISC - Miscellaneous document 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 06 October 1996
395 - Particulars of a mortgage or charge 14 February 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 07 February 1994
288 - N/A 06 February 1994
363s - Annual Return 07 October 1993
287 - Change in situation or address of Registered Office 24 June 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 06 April 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
288 - N/A 12 March 1992
363b - Annual Return 29 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 18 September 1990
287 - Change in situation or address of Registered Office 13 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
PUC 2 - N/A 10 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
288 - N/A 06 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1989
CERTNM - Change of name certificate 23 March 1989
RESOLUTIONS - N/A 21 March 1989
NEWINC - New incorporation documents 07 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.