About

Registered Number: 04622958
Date of Incorporation: 20/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Bury Court Farm, Redmarley, Gloucester, Gloucestershire, GL19 3LB

 

Andy Lee Transport Ltd was setup in 2002, it's status at Companies House is "Active". Austin, Janice Rae, Lee, Helen Jane, Lee, Andrew George are the current directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Andrew George 20 December 2002 10 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Janice Rae 10 March 2006 28 October 2014 1
LEE, Helen Jane 20 December 2002 10 March 2006 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 20 December 2017
MR04 - N/A 07 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 23 December 2014
TM02 - Termination of appointment of secretary 04 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 02 September 2013
MR01 - N/A 24 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 12 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 30 January 2006
363a - Annual Return 03 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 03 December 2003
395 - Particulars of a mortgage or charge 16 May 2003
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

All assets debenture 17 March 2010 Fully Satisfied

N/A

All assets debenture 30 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.