About

Registered Number: 02827528
Date of Incorporation: 16/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Little Weald Hall, Rayley Lane, North Weald, Essex, CM16 6AR

 

Established in 1993, 21st Century Transport Ltd are based in North Weald in Essex, it's status is listed as "Active". This business has 9 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Anthony Mark 16 September 1994 - 1
BAKER, Anthony Mark 16 June 1993 13 October 1993 1
BAKER, Christopher John 13 October 1993 16 September 1994 1
BAKER, Richard Simon 09 December 1996 12 July 1999 1
JOHNSON, Shaun 01 June 2000 19 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Karen 14 December 2004 - 1
BAKER, Lisa Ann 16 September 1994 11 August 2000 1
BONNER, Neil Samuel 11 August 2000 03 August 2001 1
MCKAY, Paul 03 August 2001 14 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 18 June 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 June 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 16 April 2010
169 - Return by a company purchasing its own shares 24 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 June 2008
169 - Return by a company purchasing its own shares 31 March 2008
AA - Annual Accounts 07 February 2008
169 - Return by a company purchasing its own shares 30 January 2008
169 - Return by a company purchasing its own shares 30 October 2007
363a - Annual Return 23 July 2007
169 - Return by a company purchasing its own shares 05 July 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
363a - Annual Return 03 July 2006
RESOLUTIONS - N/A 23 June 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
363s - Annual Return 30 June 2004
RESOLUTIONS - N/A 20 May 2004
169 - Return by a company purchasing its own shares 20 May 2004
AA - Annual Accounts 23 April 2004
169 - Return by a company purchasing its own shares 08 March 2004
RESOLUTIONS - N/A 19 February 2004
AUD - Auditor's letter of resignation 19 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 22 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
RESOLUTIONS - N/A 29 January 2003
363s - Annual Return 21 August 2002
AUD - Auditor's letter of resignation 01 August 2002
AAMD - Amended Accounts 04 July 2002
AA - Annual Accounts 27 June 2002
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 25 May 2001
AA - Annual Accounts 30 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 29 June 1999
395 - Particulars of a mortgage or charge 12 November 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 27 April 1997
395 - Particulars of a mortgage or charge 01 March 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
287 - Change in situation or address of Registered Office 24 January 1997
395 - Particulars of a mortgage or charge 18 December 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 04 July 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 22 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1994
CERTNM - Change of name certificate 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1994
287 - Change in situation or address of Registered Office 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
363a - Annual Return 09 August 1994
287 - Change in situation or address of Registered Office 09 August 1994
288 - N/A 08 December 1993
CERTNM - Change of name certificate 29 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1993
287 - Change in situation or address of Registered Office 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
NEWINC - New incorporation documents 16 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 May 2001 Fully Satisfied

N/A

Legal mortgage 11 November 1998 Fully Satisfied

N/A

Fixed and floating charge 19 February 1997 Fully Satisfied

N/A

Legal mortgage 11 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.