ABOUT EARL TRANSPORT LIMITED
We are Recruiting
We are able to offer a top quality logistics service, which puts, you, the customer, firmly in the driving seat.
Earl Transport Ltd has been in the industry for many years. With over 30 vehicles and offering a multitude of services, our customers can be assured that they receive the highest level of service in this ever more demanding business.
Should you require any additional info about Earl Transport Ltd please feel free to contact us:
KEY FINANCE
Year
2017
Assets
£416.35k
▲ £13.3k (3.30 %)
Cash
£90.45k
▲ £30.45k (50.75 %)
Liabilities
£135.68k
▼ £-83.77k (-38.17 %)
Net Worth
£280.67k
▲ £97.07k (52.87 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hyndburn
- Company name
- EARL TRANSPORT LIMITED
- Company number
- 03028474
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Mar 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.r1tech.co.uk
- Phones
-
01254 233 865
- Registered Address
- EARL TRANSPORT LTD JUNCTION 7 BUSINESS PARK, BLACKBURN ROAD,
CLAYTON LE MOORS,
ACCRINGTON,
LANCASHIRE,
BB5 5JW
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 07 Mar 2017
- Confirmation statement made on 2 March 2017 with updates
- 13 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 09 Mar 2016
- Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
GBP 125,100
CHARGES
-
29 August 2008
- Status
- Outstanding
- Delivered
- 4 September 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
2 February 1996
- Status
- Satisfied
on 17 May 2012
- Delivered
- 7 February 1996
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EARL TRANSPORT LIMITED DIRECTORS
Rhian Jayne Hughes
Acting
- Appointed
- 18 May 2007
- Role
- Secretary
- Address
- 64 Charles Street, Clayton Le Moors, Accrington, Lancashire, BB5 5PS
- Name
- HUGHES, Rhian Jayne
Peter John Hughes
Acting
- Appointed
- 23 March 1995
- Occupation
- Haulage Contractor
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Courtfield, 64 Charles Street, Clayton Le Moors, Lancashire, BB5 5PS
- Country Of Residence
- United Kingdom
- Name
- HUGHES, Peter John
Peter John Hughes
Resigned
PSC
- Appointed
- 23 March 1995
- Resigned
- 18 May 2007
- Role
- Secretary
- Address
- Courtfield, 64 Charles Street, Clayton Le Moors, Lancashire, BB5 5PS
- Name
- HUGHES, Peter John
- Notified On
- 2 March 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Pamela Margaret Wild
Resigned
- Appointed
- 18 May 2007
- Resigned
- 18 May 2007
- Role
- Secretary
- Address
- 1 Ox Hey, Clayton Le Moors, Accrington, Lancashire, BB5 5XN
- Name
- WILD, Pamela Margaret
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned
- Appointed
- 02 March 1995
- Resigned
- 23 March 1995
- Role
- Nominee Secretary
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON SECRETARIES LIMITED
ASHCROFT CAMERON NOMINEES LIMITED
Resigned
- Appointed
- 02 March 1995
- Resigned
- 23 March 1995
- Role
- Nominee Director
- Address
- 4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
- Name
- ASHCROFT CAMERON NOMINEES LIMITED
Geoffrey Wardan Newlove
Resigned
- Appointed
- 23 March 1995
- Resigned
- 01 July 2006
- Occupation
- Haulage Contractor
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 47 Earl Street, Clayton Le Moors, Lancashire, BB5 5NH
- Name
- NEWLOVE, Geoffrey Wardan
REVIEWS
Check The Company
Excellent according to the company’s financial health.