About

Registered Number: 04557094
Date of Incorporation: 09/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Francis House, Shobnall Road, Burton On Trent, Staffordshire, DE14 2BB

 

Founded in 2002, Coleman International Transport Ltd are based in Staffordshire, it has a status of "Active". This company has only one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLEMAN, Rebecca Louise 09 October 2002 12 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 July 2018
MR01 - N/A 15 March 2018
PSC02 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
MR01 - N/A 24 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
CH01 - Change of particulars for director 20 October 2014
RESOLUTIONS - N/A 12 March 2014
RESOLUTIONS - N/A 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2014
AA - Annual Accounts 25 February 2014
RESOLUTIONS - N/A 24 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 15 October 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
AA - Annual Accounts 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.