Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELMHURST TRANSPORT LIMITED
Company Information for

ELMHURST TRANSPORT LIMITED

4 PENRHYN ROAD, COLWYN BAY, CONWY, LL29 8LG,
Company Registration Number
01700139
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elmhurst Transport Ltd
ELMHURST TRANSPORT LIMITED was founded on 1983-02-17 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active - Proposal to Strike off". Elmhurst Transport Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELMHURST TRANSPORT LIMITED
 
Legal Registered Office
4 PENRHYN ROAD
COLWYN BAY
CONWY
LL29 8LG
Other companies in PR2
 
Filing Information
Company Number 01700139
Company ID Number 01700139
Date formed 1983-02-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323080541  
Last Datalog update: 2025-02-05 08:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELMHURST TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELMHURST TRANSPORT LIMITED
The following companies were found which have the same name as ELMHURST TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELMHURST TRANSPORT (SCOTLAND) LTD. 37 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DJ Active Company formed on the 1997-12-16

Company Officers of ELMHURST TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
ALAN SEVILLE
Director 1990-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHRISTOPHER SEVILLE
Company Secretary 2009-01-19 2010-08-29
CHRISTOPHER JOHN SEVILLE
Company Secretary 1990-08-29 2009-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-11Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 7 Peulwys Lane Old Colwyn Conwy LL29 8YD
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 7 Peulwys Lane Old Colwyn Conwy LL29 8YD
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN DAVIES
2020-07-22PSC04Change of details for Miss Kirsty Thomas as a person with significant control on 2020-05-14
2020-05-14SH0107/05/20 STATEMENT OF CAPITAL GBP 20
2020-05-14AP01DIRECTOR APPOINTED MR WILLIAM JOHN DAVIES
2020-03-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017001390001
2019-07-12PSC07CESSATION OF ALAN SEVILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY THOMAS
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM 44 Village Drive Ribbleton Preston Lancashire PR2 6JH
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SEVILLE
2019-03-19AP01DIRECTOR APPOINTED MISS KIRSTY SARAH LOUISE THOMAS
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 10
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-02-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-01-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-01AR0129/08/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-11AR0129/08/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0129/08/13 ANNUAL RETURN FULL LIST
2013-01-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0129/08/11 ANNUAL RETURN FULL LIST
2010-10-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0129/08/10 ANNUAL RETURN FULL LIST
2010-09-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS SEVILLE
2009-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-09-08363aReturn made up to 29/08/09; full list of members
2009-02-11288aSecretary appointed thomas christopher seville
2009-01-31288bAppointment terminated secretary christopher seville
2008-09-22363aReturn made up to 29/08/08; full list of members
2008-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-03363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2006-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-28363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-09-26363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-09-06363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2003-09-22363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 43 VILLAGE DRIVE RIBBLETON PRESTON PR2 6JH
2001-12-20363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-11-08363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-02-29363sRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1998-09-29363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1997-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-09-29363sRETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS
1997-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-10-18363sRETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS
1995-11-15363sRETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS
1995-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1994-10-26363sRETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS
1994-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1994-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93
1994-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/94
1994-02-10363sRETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS
1993-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92
1993-05-19SRES03EXEMPTION FROM APPOINTING AUDITORS 26/04/93
1993-01-20363sRETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS
1993-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/93
1993-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-01-24287REGISTERED OFFICE CHANGED ON 24/01/92 FROM: 19 KNOWSLEY ROAD LIVERPOOL LI9 0PF
1992-01-24363aRETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS
1991-05-17AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-05-17363aRETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS
1990-03-14AAFULL ACCOUNTS MADE UP TO 31/05/89
1990-03-14363RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS
1989-06-01AAFULL ACCOUNTS MADE UP TO 31/05/88
1989-06-01363RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS
1988-03-11AAFULL ACCOUNTS MADE UP TO 31/05/87
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1086768 Active Licenced property: CUMERAGH LANE UNIT 3 SANDBANK ESTATES WHITTINGHAM PRESTON WHITTINGHAM GB PR3 2AJ. Correspondance address: RIBBLETON 44 VILLAGE DRIVE PRESTON GB PR2 6JH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELMHURST TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ELMHURST TRANSPORT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMHURST TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of ELMHURST TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELMHURST TRANSPORT LIMITED
Trademarks
We have not found any records of ELMHURST TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELMHURST TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ELMHURST TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ELMHURST TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELMHURST TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELMHURST TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1