DALTON TRANSPORT & STORAGE LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Hambleton » YO7 3HR

Company number 02929980
Status Active
Incorporation Date 17 May 1994
Company Type Private Limited Company
Address DALTON LANE, DALTON THIRSK, NORTH YORKSHIRE, YO7 3HR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 120,000 . The most likely internet sites of DALTON TRANSPORT & STORAGE LIMITED are www.daltontransportstorage.co.uk, and www.dalton-transport-storage.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. Dalton Transport Storage Limited is a Private Limited Company. The company registration number is 02929980. Dalton Transport Storage Limited has been working since 17 May 1994. The present status of the company is Active. The registered address of Dalton Transport Storage Limited is Dalton Lane Dalton Thirsk North Yorkshire Yo7 3hr. The company`s financial liabilities are £224.84k. It is £54.72k against last year. The cash in hand is £89.49k. It is £66.17k against last year. And the total assets are £317.01k, which is £-11.17k against last year. WILSON, Anne Margaret is a Secretary of the company. WILSON, Anne Margaret is a Director of the company. WILSON, Nigel John Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


dalton transport & storage Key Finiance

LIABILITIES £224.84k
+32%
CASH £89.49k
+283%
TOTAL ASSETS £317.01k
-4%
All Financial Figures

Current Directors

Secretary
WILSON, Anne Margaret
Appointed Date: 17 May 1994

Director
WILSON, Anne Margaret
Appointed Date: 17 May 1994
79 years old

Director
WILSON, Nigel John Robert
Appointed Date: 17 May 1994
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1994
Appointed Date: 17 May 1994

Persons With Significant Control

Mr Nigel John Robert Wilson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Margaret Wilson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALTON TRANSPORT & STORAGE LIMITED Events

18 May 2017
Confirmation statement made on 17 May 2017 with updates
16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120,000

29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
31 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 120,000

...
... and 46 more events
09 Dec 1994
Particulars of mortgage/charge

01 Sep 1994
Ad 30/05/94--------- £ si 99998@1=99998 £ ic 2/100000

05 Jul 1994
Accounting reference date notified as 30/06

23 May 1994
Secretary resigned

17 May 1994
Incorporation

DALTON TRANSPORT & STORAGE LIMITED Charges

19 August 1996
Debenture
Delivered: 27 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 December 1994
Legal charge
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot of land with hanger k/a hangar "a" in the parish of…