Company NamePeter Atkinson Transport Limited
DirectorPeter John Atkinson
Company StatusActive
Company Number05087241
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter John Atkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Buzzard Avenue
Mexborough
S64 0NW
Director NameJoanne Slater
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 days after company formation)
Appointment Duration12 years, 8 months (resigned 28 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hall Avenue
Mexborough
South Yorkshire
S64 0AH
Secretary NameJoanne Slater
NationalityBritish
StatusResigned
Appointed31 March 2004(2 days after company formation)
Appointment Duration12 years, 8 months (resigned 28 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hall Avenue
Mexborough
South Yorkshire
S64 0AH
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Peter John Atkinson
90.00%
Ordinary
10 at £1Joanne Slater
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,251
Cash£3,535
Current Liabilities£10,408

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
16 January 2024Director's details changed for Mr Peter John Atkinson on 16 January 2024 (2 pages)
16 January 2024Change of details for Mr Peter John Atkinson as a person with significant control on 16 January 2024 (2 pages)
14 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 October 2021Registered office address changed from Century Business Centre Century Park Manvers Rotherham S63 5DA England to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 13 October 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 4 Hall Avenue Mexborough South Yorkshire S64 0AH to Century Business Centre Century Park Manvers Rotherham S63 5DA on 12 February 2018 (1 page)
12 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Termination of appointment of Joanne Slater as a director on 28 November 2016 (2 pages)
9 December 2016Termination of appointment of Joanne Slater as a director on 28 November 2016 (2 pages)
8 December 2016Termination of appointment of Joanne Slater as a secretary on 28 November 2016 (2 pages)
8 December 2016Termination of appointment of Joanne Slater as a secretary on 28 November 2016 (2 pages)
21 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
21 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages)
21 June 2010Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages)
21 June 2010Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages)
21 June 2010Director's details changed for Joanne Slater on 28 February 2010 (2 pages)
21 June 2010Director's details changed for Joanne Slater on 28 February 2010 (2 pages)
21 June 2010Director's details changed for Joanne Slater on 28 February 2010 (2 pages)
21 June 2010Director's details changed for Joanne Slater on 28 February 2010 (2 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Peter John Atkinson on 28 February 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Return made up to 29/03/09; full list of members (4 pages)
23 June 2009Return made up to 29/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 May 2008Return made up to 29/03/08; full list of members (4 pages)
5 May 2008Return made up to 29/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 August 2006Return made up to 29/03/06; full list of members (2 pages)
22 August 2006Return made up to 29/03/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
15 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
21 April 2004Registered office changed on 21/04/04 from: 152-160 city road london EC1V 2NX (1 page)
21 April 2004Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 152-160 city road london EC1V 2NX (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
29 March 2004Incorporation (9 pages)
29 March 2004Incorporation (9 pages)