KERNBOROUGH TRANSPORT LTD

Address:
1 York Street, Radcliffe, Manchester, M26 2GL, United Kingdom

KERNBOROUGH TRANSPORT LTD is a business entity registered at Companies House, UK, with entity identifier is 08974928. The registration start date is April 3, 2014. The current status is Active.

Company Overview

Company Number 08974928
Company Name KERNBOROUGH TRANSPORT LTD
Registered Address 1 York Street
Radcliffe
Manchester
M26 2GL
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2014-04-03
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 31/01/2018
Accounts Last Update 30/04/2016
Returns Due Date 01/05/2017
Returns Last Update 03/04/2016
Confirmation Statement Due Date 17/04/2020
Confirmation Statement Last Update 03/04/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road

Office Location

Address 1 YORK STREET
RADCLIFFE
Post Town MANCHESTER
Post Code M26 2GL
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
MANCHESTER TRANSPORT SERVICES LTD 1 York Street, Levenshulme, Manchester, M19 3YS, United Kingdom
XENON MEDIA LTD. 1 York Street, Levenshulme, Manchester, M19 3YS, England

Companies with the same post code

Entity Name Office Address
MAGGIE BROWNS CLEANERS LIMITED 61 York Street York Street, Radcliffe, Manchester, M26 2GL, England
AFCO C&S LIMITED New Bridge Chemical Works York Street, Radcliffe, Manchester, M26 2GL, England
J AND W WHEWELL LIMITED New Bridge Chemical Works, York Street, Radcliffe, Manchester, M26 2GL
WALKER BROTHERS BURY LIMITED New Bridge Chemical Works York Street, Radcliffe, Manchester, Greater Manchester, M26 2GL
TARCORP LTD 53 York Street, Radcliffe, Greater Manchester, M26 2GL, England
BREAKS BROTHERS LIMITED New Bridge Chemical Works York Street, Radcliffe, Manchester, M26 2GL

Companies with the same post town

Entity Name Office Address
A J SPACE LTD 132 Town Lane, Denton, Manchester, M34 2BS, England
A TO Z EYECARE LTD 140 Atherton Tax Shop, Manchester, M46 0DF, England
AF BRASCANE LTD 735 Ashton Old Road, Manchester, M11 2HD, England
AK MCHUGH PROPERTIES LTD 4 Heyshaw Walk, Manchester, M23 0ZH, England
ALLAFROCARIBBEANFOODS LTD 36 Tutbury Street, Manchester, Greater Manchester, M4 7DG, United Kingdom
ARCOBALENO CONSULTANCY BY OLIVIA LTD 18 St. Brendans Road, Manchester, M20 3GH, England
BARGAIN VAULT LTD Longsight Business Park Unit 27, Hamilton Road, Manchester, Greater Manchester, M13 0PD, United Kingdom
BARKIN BITESS LIMITED 4 Rousdon Close, Manchester, M40 8LT, England
BEAVER WEB LTD 706 Leftbank, Spinningfields, Manchester, M3 3AJ, England
BLVD BY V LTD 7 The Wicheries, Worsley, Manchester, M28 0YN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUNNE, Terence Director (Active) 7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB January 1945 /
15 March 2017
British /
United Kingdom
Company Director
BIRD, Alan Director (Resigned) 49 Emmaville, Ryton, United Kingdom, NE40 3TR April 1950 /
18 March 2016
British /
United Kingdom
Hgv Driver
COLLINS, Lee Director (Resigned) 27 Sandhurst Road, Rainhill, Prescot, United Kingdom, L35 8NE June 1988 /
9 July 2014
British /
United Kingdom
Hgv Driver
DUNNE, Terence Director (Resigned) 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA January 1945 /
3 April 2014
British /
United Kingdom
Company Director
GRANT, Derek Director (Resigned) 12 North Cottages, St Albans, United Kingdom, AL2 1AP May 1969 /
17 October 2016
British /
United Kingdom
Van Driver
HIPPEY, Andrew Director (Resigned) 43 Mardale Gardens, Peterborough, United Kingdom, PE4 7GD October 1963 /
16 April 2015
British /
United Kingdom
Lgv Driver
HORAN, Bernard Director (Resigned) 3d, Stevenson Street, Paisley, United Kingdom, PA2 6BL June 1951 /
5 August 2016
British /
Scotland
Lgv Driver
MARSKI, Adam Richard Director (Resigned) 28 Leobold Street, Wigston, Leicester, United Kingdom, LE18 4SW September 1960 /
15 April 2014
British /
England
Hgv Driver
MCCRINDLE, Anthony Lorentis Director (Resigned) 14 Johnstone Drive, Mossblown, Ayr, United Kingdom, KA6 5DP April 1964 /
14 September 2015
Scottish /
Scotland
Driver
MCGOWAN, Andrew Director (Resigned) 20 Nelson Road, Newark, United Kingdom, NG24 3EL October 1989 /
2 October 2014
British /
United Kingdom
Hgv Class 2 Driver

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M26 2GL
Category transport
SIC Code 49410 - Freight transport by road
Category + Posttown transport + MANCHESTER

Improve Information

Please provide details on KERNBOROUGH TRANSPORT LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches