About

Registered Number: 02808253
Date of Incorporation: 08/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Brooks Transport Services Ltd was founded on 08 April 1993 and has its registered office in Essex, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There is one director listed as Cant, David Lloyd for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANT, David Lloyd 21 March 1994 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 19 January 2018
PSC02 - N/A 27 July 2017
PSC02 - N/A 11 July 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
CS01 - N/A 10 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 February 2016
MR01 - N/A 27 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 14 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 August 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 04 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
225 - Change of Accounting Reference Date 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 11 May 1994
288 - N/A 17 April 1994
RESOLUTIONS - N/A 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1994
123 - Notice of increase in nominal capital 08 February 1994
395 - Particulars of a mortgage or charge 07 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1993
288 - N/A 18 April 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

Mortgage 07 February 2007 Outstanding

N/A

Single debenture 28 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.