Background WavePink WaveYellow Wave

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED (06553765)

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED (06553765) is an active UK company. incorporated on 3 April 2008. with registered office in Goole. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED has been registered for 18 years. Current directors include ANNIBAL, Ivan Peter, BERRY, Richard John, BIRTLES, Mark and 1 others.

Company Number
06553765
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2008
Age
18 years
Address
51 Carlisle Street, Goole, DN14 5DS
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
ANNIBAL, Ivan Peter, BERRY, Richard John, BIRTLES, Mark, ROWE, Nigel Arthur
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED

EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED is an active company incorporated on 3 April 2008 with the registered office located in Goole. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. EAST YORKSHIRE COMMUNITY TRANSPORT LIMITED was registered 18 years ago.(SIC: 49390)

Status

active

Active since 18 years ago

Company No

06553765

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

51 Carlisle Street Goole, DN14 5DS,

Previous Addresses

C/O C/O Goole Gofar West Dock Lower Bridge Street Goole North Humberside DN14 5SS England
From: 22 July 2015To: 18 October 2019
Hart - Yard Cliff Road Hornsea East Yorkshire HU18 1JB
From: 12 July 2013To: 22 July 2015
Rosemary Cottage Church Lane Atwick Driffield North Humberside YO25 8DH
From: 3 April 2008To: 12 July 2013
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Director Joined
May 10
Director Left
Sept 12
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
May 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 21
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DALES, Christine

Active
Wildale, GooleDN14 9PZ
Secretary
Appointed 09 Apr 2008

ANNIBAL, Ivan Peter

Active
Carlisle Street, GooleDN14 5DS
Born June 1964
Director
Appointed 23 Jul 2024

BERRY, Richard John

Active
Carlisle Street, GooleDN14 5DS
Born June 1953
Director
Appointed 12 Mar 2020

BIRTLES, Mark

Active
Carlisle Street, GooleDN14 5DS
Born July 1949
Director
Appointed 02 Nov 2023

ROWE, Nigel Arthur

Active
Cliff Road, HornseaHU18 1JB
Born June 1953
Director
Appointed 01 Nov 2021

WEGRZYN, Caroline

Resigned
Skipsea Road, BewholmeYO25 8EB
Secretary
Appointed 03 Apr 2008
Resigned 09 Apr 2008

BECK, Alan

Resigned
Bentinck Lane, HullHU11 5QR
Born July 1943
Director
Appointed 07 Apr 2008
Resigned 22 Oct 2025

BRYARS, Frank

Resigned
15 Water Lane, GooleDN14 5PG
Born February 1938
Director
Appointed 09 Apr 2008
Resigned 12 Mar 2020

COOK, Sheila Mary

Resigned
West Dock, GooleDN14 5SS
Born December 1949
Director
Appointed 01 Jan 2014
Resigned 15 Jan 2016

CROSSLAND, Martin Anthony

Resigned
St. Johns Street, BridlingtonYO16 7JS
Born April 1966
Director
Appointed 24 Mar 2015
Resigned 12 Mar 2020

DODDS, Rosie

Resigned
Doncaster Road, ScunthorpeDN15 7RQ
Born April 1984
Director
Appointed 03 Apr 2008
Resigned 11 Apr 2008

EVISON, Jane, Cllr

Resigned
Rosemary Cottage, DriffieldYO25 8DH
Born April 1949
Director
Appointed 07 Apr 2008
Resigned 03 Jul 2023

HUGHES, David Michael

Resigned
West Dock, GooleDN14 5SS
Born February 1942
Director
Appointed 05 Feb 2014
Resigned 15 May 2018

KITCHEN, Jean Valerie

Resigned
Cliff Road, HornseaHU18 1JB
Born September 1942
Director
Appointed 10 May 2010
Resigned 28 Feb 2015

MILLAR, Roger Edward

Resigned
1 Cavewell Gardens, OssettWF5 0SW
Born January 1950
Director
Appointed 07 Apr 2008
Resigned 09 Apr 2010

SHIPP, Peter John Sidney

Resigned
Carlisle Street, GooleDN14 5DS
Born October 1943
Director
Appointed 13 Feb 2019
Resigned 11 Oct 2023

STAINFORTH, Janette Susan

Resigned
West Dock, GooleDN14 5SS
Born May 1963
Director
Appointed 05 Feb 2014
Resigned 15 May 2018

WEGRZYN, Caroline Judith

Resigned
Wesley House, BewholmeYO25 8EB
Born December 1964
Director
Appointed 03 Apr 2008
Resigned 04 Jul 2012
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Memorandum Articles
17 November 2016
MAMA
Resolution
17 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Statement Of Companys Objects
28 October 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Memorandum Articles
18 June 2015
MAMA
Statement Of Companys Objects
2 June 2015
CC04CC04
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2010
AA01Change of Accounting Reference Date
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Incorporation Company
3 April 2008
NEWINCIncorporation