GBA TRANSPORT LIMITED
GRIMSBY C.A.R.S. TRANSPORT LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3UA

Company number 04109544
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address MERIDIAN HOUSE, ALEXANDRA DOCK NORTH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3UA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of GBA TRANSPORT LIMITED are www.gbatransport.co.uk, and www.gba-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to New Clee Rail Station is 1.4 miles; to Great Coates Rail Station is 1.6 miles; to Cleethorpes Rail Station is 2.8 miles; to Healing Rail Station is 2.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gba Transport Limited is a Private Limited Company. The company registration number is 04109544. Gba Transport Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of Gba Transport Limited is Meridian House Alexandra Dock North Grimsby North East Lincolnshire Dn31 3ua. . GUNN, John Charles is a Secretary of the company. GUNN, John Charles is a Director of the company. JUDAH, Samson Sassoon Samuel, Captain is a Director of the company. JUDAH, Yaniv is a Director of the company. Secretary CAMPLING, Kay has been resigned. Secretary APR SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPLING, David Clive has been resigned. Director CAMPLING, David Clive has been resigned. Director CAMPLING, James has been resigned. Director CAMPLING, Joyce Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GUNN, John Charles
Appointed Date: 18 June 2008

Director
GUNN, John Charles
Appointed Date: 18 June 2008
58 years old

Director
JUDAH, Samson Sassoon Samuel, Captain
Appointed Date: 18 June 2008
72 years old

Director
JUDAH, Yaniv
Appointed Date: 21 December 2015
39 years old

Resigned Directors

Secretary
CAMPLING, Kay
Resigned: 18 June 2008
Appointed Date: 28 July 2003

Secretary
APR SECRETARIES LIMITED
Resigned: 28 July 2003
Appointed Date: 17 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Director
CAMPLING, David Clive
Resigned: 31 March 2010
Appointed Date: 11 January 2002
62 years old

Director
CAMPLING, David Clive
Resigned: 17 July 2001
Appointed Date: 17 November 2000
62 years old

Director
CAMPLING, James
Resigned: 30 September 2002
Appointed Date: 17 July 2001
44 years old

Director
CAMPLING, Joyce Elizabeth
Resigned: 11 January 2002
Appointed Date: 17 November 2000
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 2000
Appointed Date: 17 November 2000

Persons With Significant Control

Gba (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GBA TRANSPORT LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
02 Jan 2016
Accounts for a medium company made up to 31 March 2015
22 Dec 2015
Appointment of Mr Yaniv Judah as a director on 21 December 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 400

...
... and 69 more events
14 Apr 2001
New secretary appointed
24 Jan 2001
New director appointed
24 Jan 2001
New director appointed
24 Jan 2001
Director resigned
17 Nov 2000
Incorporation

GBA TRANSPORT LIMITED Charges

30 November 2006
Charge of deposit
Delivered: 7 December 2006
Status: Satisfied on 10 February 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 August 2006
Debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2005
Debenture
Delivered: 19 April 2005
Status: Satisfied on 20 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
Debenture deed (all assets)
Delivered: 15 March 2002
Status: Satisfied on 10 February 2010
Persons entitled: Clearprime Limited
Description: .. fixed and floating charges over the undertaking and all…
31 July 2001
Fixed and floating charge
Delivered: 4 August 2001
Status: Satisfied on 20 August 2003
Persons entitled: Inclear Limited T/a Panel Financial (East Midlands)
Description: Fixed and floating charges over the undertaking and all…