About

Registered Number: 03292489
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 65 Trevale Road, Rochester, ME1 3PA,

 

C & F Transport Ltd was registered on 16 December 1996 with its registered office in Rochester, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Day, Barry, Danni, Rita, Day, Karen Patricia, Spenceley, Roslyn Jane, Spenceley, David Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Barry 18 August 2003 - 1
SPENCELEY, David Ronald 16 December 1996 18 August 2003 1
Secretary Name Appointed Resigned Total Appointments
DANNI, Rita 18 August 2003 31 May 2004 1
DAY, Karen Patricia 31 May 2004 01 May 2014 1
SPENCELEY, Roslyn Jane 16 December 1996 18 August 2003 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 27 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
CH03 - Change of particulars for secretary 14 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 February 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 January 2011
AD01 - Change of registered office address 16 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 11 November 2005
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 25 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 11 April 2002
RESOLUTIONS - N/A 11 April 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 21 January 1998
287 - Change in situation or address of Registered Office 05 September 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
287 - Change in situation or address of Registered Office 22 December 1996
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.