About

Registered Number: 03591182
Date of Incorporation: 01/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Newman Road Industrial Estate, Croydon, CR0 3JX

 

Based in Croydon, C. K. Transport Ltd was founded on 01 July 1998, it's status at Companies House is "Active". The companies directors are listed as Creamer, David Mark, Cornelis, Paul Theo, Kennard, Eric Warden, Kennard, Warden Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELIS, Paul Theo 01 February 2000 31 January 2020 1
KENNARD, Eric Warden 01 July 1998 03 July 1998 1
KENNARD, Warden Frank 03 July 1998 01 February 2000 1
Secretary Name Appointed Resigned Total Appointments
CREAMER, David Mark 03 July 1998 01 February 2000 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 15 June 2020
AA - Annual Accounts 17 April 2020
PSC07 - N/A 05 February 2020
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
DISS40 - Notice of striking-off action discontinued 15 September 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 04 June 2009
395 - Particulars of a mortgage or charge 15 November 2008
363s - Annual Return 30 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 01 June 2007
395 - Particulars of a mortgage or charge 21 September 2006
363s - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
AA - Annual Accounts 17 February 2006
395 - Particulars of a mortgage or charge 17 November 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 05 May 2002
395 - Particulars of a mortgage or charge 03 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 April 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
225 - Change of Accounting Reference Date 12 September 2000
363s - Annual Return 26 July 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
123 - Notice of increase in nominal capital 22 June 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
395 - Particulars of a mortgage or charge 09 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
225 - Change of Accounting Reference Date 15 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 December 2010 Outstanding

N/A

Rent deposit deed 12 November 2008 Outstanding

N/A

Rent deposit deed 20 September 2006 Outstanding

N/A

Deed of rent deposit 07 November 2005 Outstanding

N/A

Deed of security for rent 28 September 2001 Outstanding

N/A

Rent deposit deed 25 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.