About

Registered Number: 05307362
Date of Incorporation: 08/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Salt Box Lane, Oldwood, Tenbury Wells, Worcestershire, WR15 8TD,

 

A to Z Lloyd Transport Ltd was registered on 08 December 2004 with its registered office in Tenbury Wells, Worcestershire, it's status is listed as "Active". There are 2 directors listed as Lloyd, Zoe Marie, Ward, David Stuart Knill for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David Stuart Knill 08 December 2004 03 October 2008 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Zoe Marie 03 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 20 September 2019
PSC07 - N/A 19 August 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 04 October 2017
PSC02 - N/A 21 August 2017
CS01 - N/A 21 August 2017
CH03 - Change of particulars for secretary 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 05 March 2014
MR04 - N/A 15 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 10 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AD01 - Change of registered office address 17 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AD01 - Change of registered office address 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 19 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 August 2009
RESOLUTIONS - N/A 17 February 2009
363a - Annual Return 23 January 2009
RESOLUTIONS - N/A 20 October 2008
MEM/ARTS - N/A 20 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Outstanding

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.