About

Registered Number: 01478943
Date of Incorporation: 13/02/1980 (44 years and 2 months ago)
Company Status: Administration
Registered Address: C/O Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham, B2 5AF

 

Contact Transport Ltd was registered on 13 February 1980 and has its registered office in Birmingham, it has a status of "Administration". There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONELLO, John 02 November 2015 - 1
BETTE, Anthony Edward 30 November 2004 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
GARBETT, Ann 01 July 2006 - 1
BEETE, Anthony Edward 27 June 2002 30 June 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 June 2018
AM10 - N/A 28 May 2018
AM19 - N/A 19 April 2018
AM10 - N/A 24 November 2017
AM06 - N/A 27 June 2017
AM02 - N/A 21 June 2017
AM03 - N/A 08 June 2017
AM02 - N/A 01 June 2017
AM03 - N/A 24 May 2017
AD01 - Change of registered office address 05 May 2017
AM01 - N/A 04 May 2017
AR01 - Annual Return 28 June 2016
MR04 - N/A 25 February 2016
AP01 - Appointment of director 21 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 August 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 August 2015
1.4 - Notice of completion of voluntary arrangement 18 August 2015
AR01 - Annual Return 21 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 24 April 2015
AA - Annual Accounts 15 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 February 2015
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 November 2013
AR01 - Annual Return 14 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2013
AA - Annual Accounts 08 March 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 October 2012
AUD - Auditor's letter of resignation 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 27 September 2011
1.1 - Report of meeting approving voluntary arrangement 13 September 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AUD - Auditor's letter of resignation 20 April 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 07 May 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 12 February 2009
363a - Annual Return 16 October 2008
363a - Annual Return 03 July 2008
RESOLUTIONS - N/A 15 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 20 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 19 July 2004
169 - Return by a company purchasing its own shares 08 July 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 19 May 2003
RESOLUTIONS - N/A 10 August 2002
363s - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
169 - Return by a company purchasing its own shares 10 August 2002
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 22 April 2002
287 - Change in situation or address of Registered Office 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
363a - Annual Return 26 July 2001
AA - Annual Accounts 25 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 30 April 1995
395 - Particulars of a mortgage or charge 28 January 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 13 May 1994
288 - N/A 10 February 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 24 June 1992
287 - Change in situation or address of Registered Office 29 January 1992
363a - Annual Return 20 November 1991
AA - Annual Accounts 05 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1991
CERTNM - Change of name certificate 20 June 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
CERTNM - Change of name certificate 29 August 1990
363 - Annual Return 12 December 1989
AA - Annual Accounts 31 August 1989
395 - Particulars of a mortgage or charge 10 February 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1988
288 - N/A 03 November 1986
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
288 - N/A 18 October 1986
CERTNM - Change of name certificate 10 September 1986
395 - Particulars of a mortgage or charge 27 February 1986
MISC - Miscellaneous document 13 February 1980
NEWINC - New incorporation documents 13 February 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Outstanding

N/A

A registered charge 20 April 2015 Outstanding

N/A

Debenture 10 December 2009 Outstanding

N/A

Debenture 07 April 2009 Fully Satisfied

N/A

Debenture 09 February 2009 Fully Satisfied

N/A

Fixed & floating charge 14 April 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Outstanding

N/A

Floating charge 16 January 1995 Fully Satisfied

N/A

Guarantee & debenture 01 February 1989 Fully Satisfied

N/A

Debenture 06 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.