CHESTERFIELD TRANSPORTERS LTD

Chesterfield Transporters Ltd Station Road Chesterfield Transporters Ltd Station Road, Chesterfield, S41 9ES, England
StatusACTIVE
Company No.08728402
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHESTERFIELD TRANSPORTERS LTD is an active private limited company with number 08728402. It was incorporated 10 years, 8 months, 8 days ago, on 11 October 2013. The company address is Chesterfield Transporters Ltd Station Road Chesterfield Transporters Ltd Station Road, Chesterfield, S41 9ES, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Brusby

Change date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 17 Armitage Industrial Estate Station Road Whittington Moor Chesterfield Derbyshire S41 9ET England

New address: Chesterfield Transporters Ltd Station Road Whittington Moor Chesterfield S41 9ES

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Kelly James

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Brusby

Notification date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Ross Brusby

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Kelly James

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-07

Psc name: Kelly James

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Brusby

Cessation date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-17

Psc name: Kelly James

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Andrew Brusby

Termination date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly James

Appointment date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Andrew Snell

Termination date: 2016-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lawrence Brusby

Termination date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: 17 Armitage Industrial Estate Station Road Whittington Moor Chesterfield Derbyshire S41 9ET

Old address: Unit 6 Clarence Industrial Estate Eastside Road Whittington Moor Chesterfield Derbyshire S41 9AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 11 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AHMED BUILDING CONTRACTORS LTD

24 BROWNING ROAD,STOCKPORT,SK5 6JN

Number:11761872
Status:ACTIVE
Category:Private Limited Company

HAMILTONS REMOVALS LIMITED

6 SPEEDWELL WAY,HARLESTON,IP20 9EH

Number:02876342
Status:ACTIVE
Category:Private Limited Company

HARLEYFORD INVESTMENTS LIMITED

UNION HOUSE WALTON LODGE,WALTON-ON-THAMES,KT12 1BT

Number:09007822
Status:ACTIVE
Category:Private Limited Company

HYNES UTILITIES LIMITED

1 LONDON ROAD,IPSWICH,IP1 2HA

Number:07666376
Status:ACTIVE
Category:Private Limited Company

MINERBA LTD

14 WESTERN GATEWAY, 145 WESTGATE APARTMENTS 14 WESTERN GATEWAY,LONDON,E16 1BN

Number:11319019
Status:ACTIVE
Category:Private Limited Company

THE RIGHT TUITION COMPANY TUNBRIDGE WELLS LLP

83A MOUNT PLEASANT ROAD,TUNBRIDGE WELLS,TN1 1PX

Number:OC413981
Status:ACTIVE
Category:Limited Liability Partnership

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