This company is commonly known as Ebbsfleet Transport Limited. The company was founded 28 years ago and was given the registration number 03119694. The firm's registered office is in CHATHAM. You can find them at 1-3 Manor Road, , Chatham, Kent. This company's SIC code is 49410 - Freight transport by road.
Name | : | EBBSFLEET TRANSPORT LIMITED |
---|---|---|
Company Number | : | 03119694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Manor Road, Chatham, Kent, ME4 6AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vulcan House, Priory Road, Strood, United Kingdom, ME2 2BD | Director | 02 January 2018 | Active |
Vulcan House, Priory Road, Rochester, England, ME2 2BD | Director | 19 June 2018 | Active |
1-3, Manor Road, Chatham, ME4 6AE | Director | 01 October 2012 | Active |
25 Fountain Road, Strood, Rochester, ME2 3SJ | Secretary | 15 February 1996 | Active |
124 Birling Avenue, Bearsted, Maidstone, ME14 4LL | Secretary | 30 October 1995 | Active |
The Chimes Gravesend Road, Higham, Rochester, ME3 7NY | Secretary | 08 May 2000 | Active |
10 Arnold Avenue, Meopham, Gravesend, DA13 0NU | Director | 15 February 1996 | Active |
Overacre Ulcombe Road, Langley, Maidstone, ME17 3JE | Director | 30 October 1995 | Active |
25 Fountain Road, Strood, Rochester, ME2 3SJ | Director | 15 February 1996 | Active |
1-3, Manor Road, Chatham, ME4 6AE | Director | 01 October 2012 | Active |
The Chimes, Gads Hill, Higham, ME7 7NT | Director | 15 February 1996 | Active |
Mr Andrew William Swain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | 1-3, Manor Road, Chatham, ME4 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Officers | Termination director company with name termination date. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Officers | Change person director company with change date. | Download |
2015-12-23 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.