Company NameApzor Transport Limited
DirectorSebastian Robert Kupis
Company StatusActive
Company Number08999022
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)

Business Activity

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

Directors

Director NameSebastian Robert Kupis
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address232 Barnby Dun Road
Doncaster
DN2 4RF
Secretary NameDavison & Co. Accountants Ltd (Corporation)
StatusResigned
Appointed10 June 2014(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 18 October 2021)
Correspondence Address294 Askern Road
Toll Bar
Doncaster
South Yorkshire
DN5 0QN

Location

Registered Address232 Barnby Dun Road
Kirk Sandall
Doncaster
South Yorkshire
DN2 4RF
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Sebastian Robert Kupis
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£3,496
Current Liabilities£4,001

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 3 days from now)

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 October 2021Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(4 pages)
3 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(4 pages)
7 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
21 June 2014Registered office address changed from 232 Barnby Dun Road Kirk Sabdall Doncaster South Yorkshire DN2 4RF England on 21 June 2014 (1 page)
21 June 2014Registered office address changed from 232 Barnby Dun Road Kirk Sabdall Doncaster South Yorkshire DN2 4RF England on 21 June 2014 (1 page)
19 June 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom on 19 June 2014 (1 page)
19 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary (2 pages)
19 June 2014Appointment of Davison & Co. Accountants Ltd as a secretary (2 pages)
17 April 2014Registered office address changed from C/O Thinking Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Thinking Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom on 17 April 2014 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(26 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 1
(26 pages)