THOMAS STEVENS TRANSPORT LIMITED

Ground Floor Units 6 & 7 Eastway Business Village Ground Floor Units 6 & 7 Eastway Business Village, Preston, PR2 9WT, Lancashire, United Kingdom
StatusACTIVE
Company No.08625029
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

THOMAS STEVENS TRANSPORT LIMITED is an active private limited company with number 08625029. It was incorporated 10 years, 10 months, 13 days ago, on 25 July 2013. The company address is Ground Floor Units 6 & 7 Eastway Business Village Ground Floor Units 6 & 7 Eastway Business Village, Preston, PR2 9WT, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mr Thomas John Stevens

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mrs Charlotte Stevens

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas John Stevens

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

New address: Ground Floor Units 6 & 7 Eastway Business Village Olivers Place Preston Lancashire PR2 9WT

Old address: 90 Berry Lane Longridge Preston PR3 3WH

Change date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-06

Officer name: Mr Thomas John Stevens

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Stevens

Change date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mrs Charlotte Stevens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: Unit 3 Calder Avenue Longridge Preston Lancashire PR3 3HT

New address: 90 Berry Lane Longridge Preston PR3 3WH

Change date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APEX ENGAGE LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:11141453
Status:ACTIVE
Category:Private Limited Company

DANIEL HEADEY LIMITED

11 LANSDOWNE ROAD,LONDON,E18 2AZ

Number:08185659
Status:ACTIVE
Category:Private Limited Company
Number:07598664
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAIN EVENT WEDDING SHOWS LTD

WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE,BRAINTREE,CM77 8YG

Number:07685729
Status:ACTIVE
Category:Private Limited Company

P2S2 LIMITED

13 LOWNDES STREET,LONDON,SW1X 9EX

Number:07043357
Status:ACTIVE
Category:Private Limited Company

SAJNA LADIES ONLY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11577564
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