Company NameE P Transport Limited
Company StatusDissolved
Company Number03990741
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Keith Pratt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2006(5 years, 9 months after company formation)
Appointment Duration13 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameEileen Pratt
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Barker Road
Middlesbrough
Cleveland
TS5 5EW
Secretary NameLisa Jean Duncan
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Queens Drive
Billingham
Cleveland
TS22 5JL
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed20 January 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01642 618952
Telephone regionMiddlesbrough

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Eileen Pratt
100.00%
Ordinary

Financials

Year2014
Net Worth£108,297
Cash£2,575
Current Liabilities£39,005

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
14 May 2015Registered office address changed from Beaumont Accountancy Unit 306 the Innovation Centre Vienna Cou Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Director's details changed for Keith Pratt on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Director's details changed for Keith Pratt on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
11 June 2010Director's details changed for Keith Pratt on 1 May 2010 (2 pages)
21 May 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 11/05/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 11/05/08; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 19 barker road middlesbrough cleveland TS5 5EW (1 page)
30 May 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
25 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
3 May 2005Return made up to 11/05/05; full list of members (6 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
21 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
11 May 2004Return made up to 11/05/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 May 2003Return made up to 11/05/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 May 2002Return made up to 11/05/02; full list of members (6 pages)
28 September 2001Return made up to 11/05/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 May 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
17 January 2001New secretary appointed (4 pages)
7 December 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Registered office changed on 18/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 May 2000Incorporation (15 pages)