About

Registered Number: 07009480
Date of Incorporation: 04/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH,

 

247 Transport Solutions Ltd was registered on 04 September 2009 and has its registered office in Polegate, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Vale, Christopher, Rose, Anthony John, Burnett, Carol Joan, Wenham, Alice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALE, Christopher 05 September 2014 - 1
BURNETT, Carol Joan 04 September 2009 12 January 2010 1
WENHAM, Alice 12 January 2010 09 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Anthony John 04 September 2009 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
PSC01 - N/A 17 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 27 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AR01 - Annual Return 14 September 2011
AA01 - Change of accounting reference date 02 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 13 September 2010
CERTNM - Change of name certificate 19 July 2010
CONNOT - N/A 19 July 2010
RESOLUTIONS - N/A 06 July 2010
CONNOT - N/A 06 July 2010
RESOLUTIONS - N/A 25 June 2010
CONNOT - N/A 25 June 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.