About

Registered Number: 03372538
Date of Incorporation: 19/05/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Maulak Chambers, The Centre High Street, Halstead, Essex, CO9 2AJ

 

Based in Halstead, Essex, Colne Cargo Transport Services Ltd was established in 1997, it has a status of "Active". The companies director is listed as Jaschok, Jane Claire in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JASCHOK, Jane Claire 19 May 1997 09 March 2004 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 May 2019
CH01 - Change of particulars for director 12 April 2019
PSC07 - N/A 12 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 06 June 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 02 April 2001
225 - Change of Accounting Reference Date 02 April 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 24 May 1998
395 - Particulars of a mortgage or charge 07 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.