About

Registered Number: 03138108
Date of Incorporation: 14/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Established in 1995, 1st Class Transport Ltd has its registered office in Milton Keynes, Bucks, it's status in the Companies House registry is set to "Active". 1st Class Transport Ltd has 4 directors listed as Rabe, Brian, Caen, Robert David, Caen, Samuel James Edward, Baker, Colin Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAEN, Robert David 14 December 1995 - 1
BAKER, Colin Edward 14 December 1995 01 May 2000 1
Secretary Name Appointed Resigned Total Appointments
RABE, Brian 01 September 2005 - 1
CAEN, Samuel James Edward 14 December 1995 10 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 09 June 2020
AD01 - Change of registered office address 10 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 07 June 2017
CS01 - N/A 04 December 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 January 2015
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 11 December 2012
CH01 - Change of particulars for director 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 24 June 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363a - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 17 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
123 - Notice of increase in nominal capital 03 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 07 November 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 03 May 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 05 February 1998
395 - Particulars of a mortgage or charge 11 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1997
363s - Annual Return 04 February 1997
395 - Particulars of a mortgage or charge 12 November 1996
RESOLUTIONS - N/A 19 September 1996
AA - Annual Accounts 19 September 1996
225 - Change of Accounting Reference Date 13 August 1996
CERTNM - Change of name certificate 28 February 1996
288 - N/A 18 December 1995
NEWINC - New incorporation documents 14 December 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 June 2010 Outstanding

N/A

Debenture 10 October 1997 Outstanding

N/A

Mortgage debenture 06 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.