UKBizDB.co.uk

1ST CLASS TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Class Transport Limited. The company was founded 28 years ago and was given the registration number 03138108. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:1ST CLASS TRANSPORT LIMITED
Company Number:03138108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1995
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England, SN15 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St Albans, AL1 3RD

Director28 August 2020Active
4, Beaconsfield Road, St Albans, AL1 3RD

Director28 August 2020Active
4, Beaconsfield Road, St Albans, AL1 3RD

Director28 August 2020Active
10 Solar Court, Great Linford, Milton Keynes, MK14 5HD

Secretary14 December 1995Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Secretary01 September 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 December 1995Active
42 Tadmarton, Downhead Park, Milton Keynes, MK15 9BD

Director14 December 1995Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director14 December 1995Active

People with Significant Control

Aylesbury Logistics Limited
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Martina Caen
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert David Caen
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-09Insolvency

Liquidation disclaimer notice.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Capital

Capital allotment shares.

Download
2021-01-27Capital

Capital allotment shares.

Download
2021-01-27Capital

Capital allotment shares.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Capital

Capital name of class of shares.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-17Address

Change registered office address company with date old address new address.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.