About

Registered Number: 05340395
Date of Incorporation: 24/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

 

Coles Transport Ltd was founded on 24 January 2005 and has its registered office in Banbury, Oxfordshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Darren Martin 06 April 2010 - 1
COLES, Gary Nigel 06 April 2010 - 1
COLES, Nigel Martin 24 January 2005 - 1
COLES, Denise Gloria 24 January 2005 05 April 2010 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 25 November 2019
MR01 - N/A 18 February 2019
CS01 - N/A 04 February 2019
MR01 - N/A 04 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 25 November 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 22 November 2006
287 - Change in situation or address of Registered Office 29 August 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
225 - Change of Accounting Reference Date 16 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.