About

Registered Number: 04929810
Date of Incorporation: 13/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Rf Aimes Yard Arthur Drive, Hoo Farm Industrial Estate, Kidderminister, Worcestershire, DY11 7RA

 

Having been setup in 2003, Avonline Transport Ltd have registered office in Kidderminister. This organisation has 3 directors listed as Denniss, Richard Alan, Denniss, Jean Margaret, Denniss, Tracey Louise Frankum at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISS, Richard Alan 13 October 2003 - 1
DENNISS, Tracey Louise Frankum 13 October 2003 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
DENNISS, Jean Margaret 13 October 2003 24 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 15 May 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 December 2008
395 - Particulars of a mortgage or charge 30 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 27 January 2004
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 April 2011 Outstanding

N/A

Debenture 20 April 2011 Outstanding

N/A

Debenture 28 August 2008 Fully Satisfied

N/A

Debenture 19 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.