About

Registered Number: 03370162
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Simec Transport Birdport, Corporation Road, Newport, NP19 4RE,

 

Founded in 1997, C D Transport Services Ltd has its registered office in Newport. There are 5 directors listed as Gandhi, Rajeev, Gupta, Parduman Kumar, Davey, John Patrick Leonard, Davies, David Anthony, Newell, Malcolm for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Rajeev 17 August 2018 - 1
GUPTA, Parduman Kumar 15 May 2019 - 1
DAVEY, John Patrick Leonard 01 August 2007 17 August 2018 1
DAVIES, David Anthony 14 May 1997 17 August 2018 1
NEWELL, Malcolm 14 May 1997 17 August 2018 1

Filing History

Document Type Date
DS01 - Striking off application by a company 07 October 2020
CS01 - N/A 01 June 2020
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 29 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 22 May 2019
AP01 - Appointment of director 20 May 2019
CS01 - N/A 20 May 2019
PSC05 - N/A 20 May 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 27 February 2019
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
PSC02 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 14 May 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 February 2014
MR01 - N/A 15 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 27 September 2009
287 - Change in situation or address of Registered Office 27 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 24 April 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 16 June 1999
363s - Annual Return 28 May 1998
RESOLUTIONS - N/A 08 May 1998
AA - Annual Accounts 08 May 1998
225 - Change of Accounting Reference Date 12 March 1998
288b - Notice of resignation of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.