Company NameP Young Transport Limited
DirectorAnthony Michael Amer
Company StatusLiquidation
Company Number04869024
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony Michael Amer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hazeltree Lane
Northolt
Middlesex
UB5 6XA
Director NameMr Paul Antony Young
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address33 Severn Way
Garston
Watford
Hertfordshire
WD25 0DJ
Secretary NameMrs Sarah Young
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Severn Way
Garston
Watford
Hertfordshire
WD25 0DJ
Director NameMr Marian Gradinariu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed17 August 2015(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Littleton Lane
Shepperton
Middlesex
TW17 0NF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address764 Browells Lane
Feltham
TW13 7EQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

50 at £1Paul Young
50.00%
Ordinary
50 at £1Sarah Young
50.00%
Ordinary

Financials

Year2014
Net Worth£551
Current Liabilities£57,054

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 August 2020 (3 years, 8 months ago)
Next Return Due1 September 2021 (overdue)

Filing History

1 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
8 September 2020Registered office address changed from 5 Littleton Lane Shepperton TW17 0NF England to 764 Browells Lane Feltham TW13 7EQ on 8 September 2020 (1 page)
5 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 September 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
24 September 2018Current accounting period extended from 29 September 2018 to 30 September 2018 (1 page)
12 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
5 July 2018Registered office address changed from Unit 6 Littleton Lane Shepperton TW17 0NF England to 5 Littleton Lane Shepperton TW17 0NF on 5 July 2018 (1 page)
5 July 2018Registered office address changed from 1a Market Place Chalfont St. Peter Gerrards Cross SL9 9DZ England to Unit 6 Littleton Lane Shepperton TW17 0NF on 5 July 2018 (1 page)
25 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
16 November 2017Registered office address changed from 53a Packhorse Road Gerrards Cross SL9 8PE England to 1a Market Place Chalfont St. Peter Gerrards Cross SL9 9DZ on 16 November 2017 (1 page)
16 November 2017Change of details for Mr Anthony Michael Amer as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 53a Packhorse Road Gerrards Cross SL9 8PE England to 1a Market Place Chalfont St. Peter Gerrards Cross SL9 9DZ on 16 November 2017 (1 page)
16 November 2017Change of details for Mr Anthony Michael Amer as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 October 2016Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG to 53a Packhorse Road Gerrards Cross SL9 8PE on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG to 53a Packhorse Road Gerrards Cross SL9 8PE on 18 October 2016 (1 page)
25 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 June 2016Termination of appointment of Marian Gradinariu as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Anthony Michael Amer as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Marian Gradinariu as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Anthony Michael Amer as a director on 28 June 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Termination of appointment of Sarah Young as a secretary on 17 August 2015 (1 page)
18 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Termination of appointment of Paul Antony Young as a director on 17 August 2015 (1 page)
18 December 2015Appointment of Mr Marian Gradinariu as a director on 17 August 2015 (2 pages)
18 December 2015Appointment of Mr Marian Gradinariu as a director on 17 August 2015 (2 pages)
18 December 2015Termination of appointment of Sarah Young as a secretary on 17 August 2015 (1 page)
18 December 2015Termination of appointment of Paul Antony Young as a director on 17 August 2015 (1 page)
18 December 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Registered office address changed from 33 Severn Way Garston Watford Hertfordshire WD25 0DJ to 9a High Street West Drayton Middlesex UB7 7QG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 33 Severn Way Garston Watford Hertfordshire WD25 0DJ to 9a High Street West Drayton Middlesex UB7 7QG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 33 Severn Way Garston Watford Hertfordshire WD25 0DJ to 9a High Street West Drayton Middlesex UB7 7QG on 9 June 2015 (1 page)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2011Director's details changed for Paul Antony Young on 18 August 2011 (2 pages)
31 August 2011Director's details changed for Paul Antony Young on 18 August 2011 (2 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Sarah Young on 18 August 2011 (1 page)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Sarah Young on 18 August 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Annual return made up to 18 August 2009 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 18 August 2009 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 December 2008Return made up to 18/08/08; full list of members (10 pages)
29 December 2008Return made up to 18/08/08; full list of members (10 pages)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 November 2007Return made up to 18/08/07; full list of members (6 pages)
2 November 2007Return made up to 18/08/07; full list of members (6 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 November 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 May 2006Registered office changed on 11/05/06 from: 26 trevellance way watford hertfordshire WD25 0LY (1 page)
11 May 2006Registered office changed on 11/05/06 from: 26 trevellance way watford hertfordshire WD25 0LY (1 page)
25 November 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 December 2004Return made up to 18/08/04; full list of members (6 pages)
1 December 2004Return made up to 18/08/04; full list of members (6 pages)
18 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
18 November 2003Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
18 November 2003Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
18 August 2003Incorporation (19 pages)
18 August 2003Incorporation (19 pages)