MAAN TRANSPORT LTD

The Boat The Boat, Wednesbury, WS10 8LW, England
StatusACTIVE
Company No.08266519
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

MAAN TRANSPORT LTD is an active private limited company with number 08266519. It was incorporated 11 years, 7 months, 24 days ago, on 24 October 2012. The company address is The Boat The Boat, Wednesbury, WS10 8LW, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 May 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gurjeet Kaur

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-15

Officer name: Mrs Gurjeet Kaur

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-11

Old address: Yard 8a, Willenhall Bilston Lane Willenhall WV13 2LH England

New address: The Boat Bentley Road South Wednesbury WS10 8LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: 69 Attlee Road Walsall West Midlands WS2 0EX United Kingdom

Change date: 2020-11-05

New address: Yard 8a, Willenhall Bilston Lane Willenhall WV13 2LH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082665190001

Charge creation date: 2018-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-16

Psc name: Gurjeet Kaur

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-16

Psc name: Balraj Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gurjeet Kaur

Notification date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Balraj Sungh

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balraj Singh

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balraj Sungh

Appointment date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurjeet Kaur

Termination date: 2017-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Balraj Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 69 Attlee Road Walsall West Midlands WS2 0EX

Change date: 2016-01-15

Old address: 47 Rayners Close Colnbrook Berkshire SL3 0LH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: 208 Vicarage Farm Road Hounslow TW5 0DP

New address: 47 Rayners Close Colnbrook Berkshire SL3 0LH

Change date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jul 2015

Action Date: 24 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2014

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gurjeet Kaur

Change date: 2013-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jan 2014

Action Date: 01 Jan 2014

Category: Address

Type: AD01

Old address: , 28 Eccleston Road, London, W13 0RL, England

Change date: 2014-01-01

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GH 2015 LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:09697114
Status:ACTIVE
Category:Private Limited Company

MAAD PRODUCTS LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11254729
Status:ACTIVE
Category:Private Limited Company

MARIELLA ROSA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11708542
Status:ACTIVE
Category:Private Limited Company

PG CONSTRUCTION SERVICES LTD

33 GRANDHOLM COURT,ABERDEEN,AB24 2YD

Number:SC551519
Status:ACTIVE
Category:Private Limited Company

RUBBER COATINGS LIMITED

BELMONT HOUSE,LANGPORT,TA10 0QN

Number:08167831
Status:ACTIVE
Category:Private Limited Company

SHARATH E-SOLUTIONS LIMITED

15 SEAFORTH GARDENS,BEDFORD,MK40 4TJ

Number:10146539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source