Company NamePrior Transport Limited
DirectorPhilip Edward Prior
Company StatusLiquidation
Company Number06992946
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Philip Edward Prior
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Philip Edward Prior
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameKaty Louise Salter
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address18 The Meadows
Todwick
Sheffield
South Yorkshire
S26 1JG

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due17 May 2011 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due31 August 2016 (overdue)

Filing History

12 March 2012Liquidators statement of receipts and payments to 31 January 2012 (13 pages)
12 March 2012Liquidators' statement of receipts and payments to 31 January 2012 (13 pages)
12 March 2012Liquidators' statement of receipts and payments to 31 January 2012 (13 pages)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Statement of affairs with form 4.19 (5 pages)
9 February 2011Appointment of a voluntary liquidator (1 page)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Statement of affairs with form 4.19 (5 pages)
9 February 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Registered office address changed from 18 the Meadows Todwick Sheffield South Yorkshire S26 1JG on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 18 the Meadows Todwick Sheffield South Yorkshire S26 1JG on 24 January 2011 (2 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1
(4 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 1
(4 pages)
14 September 2010Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Philip Edward Prior on 17 August 2010 (2 pages)
12 August 2010Registered office address changed from 15a Parwich Road North Wingfield Chesterfield Derbyshire S42 5JU on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Katy Louise Salter on 30 July 2010 (3 pages)
12 August 2010Director's details changed for Mr Philip Edward Prior on 30 July 2010 (3 pages)
12 August 2010Secretary's details changed for Katy Louise Salter on 30 July 2010 (3 pages)
12 August 2010Director's details changed for Mr Philip Edward Prior on 30 July 2010 (3 pages)
12 August 2010Registered office address changed from 15a Parwich Road North Wingfield Chesterfield Derbyshire S42 5JU on 12 August 2010 (2 pages)
23 April 2010Appointment of Philip Edward Prior as a director (3 pages)
23 April 2010Appointment of Philip Edward Prior as a director (3 pages)
8 April 2010Appointment of Katy Louise Salter as a secretary (3 pages)
8 April 2010Appointment of Katy Louise Salter as a secretary (3 pages)
7 April 2010Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England on 7 April 2010 (2 pages)
17 August 2009Incorporation (11 pages)
17 August 2009Incorporation (11 pages)