About

Registered Number: 06240395
Date of Incorporation: 08/05/2007 (17 years ago)
Company Status: Active
Registered Address: 81 Burton Road, Derby, Derbyshire, DE1 1TJ

 

Based in Derby, Derbyshire, 24/7 Time Critical Transport Ltd was founded on 08 May 2007. The company has 3 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Ian 02 July 2007 - 1
HEAPS, Elaine 08 May 2007 08 January 2018 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Frazer Malcolm Thomas 06 June 2007 09 May 2011 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 12 February 2019
PSC04 - N/A 03 January 2019
CH01 - Change of particulars for director 03 January 2019
CS01 - N/A 18 May 2018
SH03 - Return of purchase of own shares 08 March 2018
AA - Annual Accounts 26 February 2018
SH06 - Notice of cancellation of shares 05 February 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 09 October 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 24 January 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 31 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.