About

Registered Number: 04869024
Date of Incorporation: 18/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 764 Browells Lane, Feltham, TW13 7EQ,

 

Having been setup in 2003, P Young Transport Ltd has its registered office in Feltham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADINARIU, Marian 17 August 2015 28 June 2016 1
YOUNG, Paul Antony 18 August 2003 17 August 2015 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Sarah 18 August 2003 17 August 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 26 September 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 12 September 2018
AD01 - Change of registered office address 05 July 2018
AD01 - Change of registered office address 05 July 2018
AA01 - Change of accounting reference date 25 June 2018
DISS40 - Notice of striking-off action discontinued 18 November 2017
CS01 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
AD01 - Change of registered office address 16 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 18 October 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 15 June 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 09 May 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AA - Annual Accounts 23 November 2010
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 08 October 2010
AR01 - Annual Return 08 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 17 July 2006
287 - Change in situation or address of Registered Office 11 May 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 01 December 2004
225 - Change of Accounting Reference Date 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.