Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FYLDE TRANSPORT LIMITED
Company Information for

FYLDE TRANSPORT LIMITED

RIGBY ROAD, BLACKPOOL, FY1 5DD,
Company Registration Number
02000053
Private Limited Company
Active

Company Overview

About Fylde Transport Ltd
FYLDE TRANSPORT LIMITED was founded on 1986-03-14 and has its registered office in . The organisation's status is listed as "Active". Fylde Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FYLDE TRANSPORT LIMITED
 
Legal Registered Office
RIGBY ROAD
BLACKPOOL
FY1 5DD
Other companies in FY1
 
Filing Information
Company Number 02000053
Company ID Number 02000053
Date formed 1986-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 00:50:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FYLDE TRANSPORT LIMITED
The following companies were found which have the same name as FYLDE TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FYLDE TRANSPORTATION SERVICES LTD 208A RED BANK ROAD BISPHAM BLACKPOOL FY2 0HJ Active Company formed on the 2020-01-07
FYLDE TRANSPORT TRUST Active Company formed on the 2021-12-23

Company Officers of FYLDE TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
MARK TOWERS
Company Secretary 2013-04-26
JAMES CARNEY
Director 2015-09-29
JANE COLE
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LEE MASON
Director 2014-09-12 2016-12-31
SUSAN KENNERLEY
Director 2006-02-10 2015-09-29
TREVOR GRAHAM ROBERTS
Director 2009-06-01 2014-03-03
SUSAN KENNERLEY
Company Secretary 2001-12-07 2013-04-26
STEPHEN BURD
Director 2002-01-11 2009-05-31
THOMAS ALLAN LEACH
Director 1994-01-17 2006-02-10
THOMAS ALLAN LEACH
Company Secretary 1994-01-17 2001-12-07
ANTHONY DEPLEDGE
Director 1994-05-17 2001-09-30
JAMES IAN MARSH
Director 1991-10-07 1997-06-08
ALAN DUCKWORTH
Director 1991-10-07 1997-06-02
MICHAEL JOHN MORTON
Director 1991-10-07 1997-06-02
MICHAEL ERNEST SAGROTT
Director 1991-10-07 1997-06-02
ALAN DUCKWORTH
Company Secretary 1991-10-07 1994-05-17
GEORGE CALDWELL
Director 1991-10-07 1993-12-14
ALFRED WILLIAM JEALOUS
Director 1991-10-07 1993-12-14
JOHN GEORGE LONGSTAFF
Director 1991-10-07 1993-12-14
MARGARET PROCOPIDES
Director 1991-10-07 1993-12-14
FRANK SIMPSON
Director 1991-10-07 1993-12-14
WILLIAM THOMPSON
Director 1991-10-07 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CARNEY BLACKPOOL TRANSPORT SERVICES LIMITED Director 2015-07-07 CURRENT 1986-03-21 Active
JAMES CARNEY JSJ CONSULTING LIMITED Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2015-05-12
JANE COLE NORTH & WESTERN LANCASHIRE CHAMBER OF COMMERCE Director 2017-07-25 CURRENT 1916-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JAMES CARNEY
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JAMES CARNEY
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-11-24RES13Resolutions passed:
  • Re-approve accounts/company business 21/11/2022
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MRS JANE COLE
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE MASON
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 586000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 586000
2015-10-07AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-06AP01DIRECTOR APPOINTED MR JAMES CARNEY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KENNERLEY
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 586000
2014-10-07AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-17AP01DIRECTOR APPOINTED MR ROBERT LEE MASON
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GRAHAM ROBERTS
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 586000
2013-10-07AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-05AP03Appointment of Mr Mark Towers as company secretary
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN KENNERLEY
2012-10-09AR0107/10/12 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-10-11AR0107/10/11 ANNUAL RETURN FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-10-20AR0107/10/10 FULL LIST
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-10-21AR0107/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM ROBERTS / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KENNERLEY / 21/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM ROBERTS / 30/06/2009
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BURD
2009-06-07288aDIRECTOR APPOINTED TREVOR ROBERTS
2008-10-20363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-22363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-18363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-18363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-31288bSECRETARY RESIGNED
2001-12-31288aNEW SECRETARY APPOINTED
2001-10-28288bDIRECTOR RESIGNED
2001-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-16363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-20363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-28363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1997-06-20288bDIRECTOR RESIGNED
1997-06-20288bDIRECTOR RESIGNED
1997-06-20288bDIRECTOR RESIGNED
1997-06-20288bDIRECTOR RESIGNED
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-05363sRETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS
1996-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-19363sRETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FYLDE TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FYLDE TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1993-12-14 Satisfied BARCLAYS BANK PLC
PROMPT CREDIT APPLICATION 1993-08-20 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1986-11-20 Satisfied FYLDE BOROUGH COUNCIL
DEBENTURE 1986-11-20 Satisfied FYLDE BOCOUGH COUNCIL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FYLDE TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of FYLDE TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FYLDE TRANSPORT LIMITED
Trademarks
We have not found any records of FYLDE TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FYLDE TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FYLDE TRANSPORT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FYLDE TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FYLDE TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FYLDE TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode FY1 5DD