About

Registered Number: 01974185
Date of Incorporation: 30/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: Efs Group, Phoenix Way, Burnley, Lancashire, BB11 5SX

 

C.S. Brunt (Freight Services) Ltd was registered on 30 December 1985 and has its registered office in Burnley, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Jones, Mark Dean, Kellett, Gavin Gregory, Brunt, Geoffrey Stephen, Brunt, Norma, Bruton, Susan Linda at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Dean 14 April 2015 - 1
KELLETT, Gavin Gregory 14 April 2015 - 1
BRUNT, Geoffrey Stephen N/A 14 April 2015 1
BRUNT, Norma N/A 14 April 2015 1
BRUTON, Susan Linda N/A 14 April 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 06 September 2016
MR01 - N/A 17 March 2016
AA01 - Change of accounting reference date 11 January 2016
AA - Annual Accounts 10 September 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
MR01 - N/A 16 April 2015
MR04 - N/A 19 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 16 March 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 13 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 16 July 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 15 August 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 23 June 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 19 August 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 04 August 1995
395 - Particulars of a mortgage or charge 19 May 1995
AA - Annual Accounts 17 May 1995
287 - Change in situation or address of Registered Office 05 September 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 20 October 1992
363a - Annual Return 11 September 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 02 May 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 20 January 1989
363 - Annual Return 30 March 1988
287 - Change in situation or address of Registered Office 30 March 1988
AA - Annual Accounts 02 March 1988
MISC - Miscellaneous document 30 December 1985
NEWINC - New incorporation documents 30 December 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

Charge of deposit 05 March 2003 Outstanding

N/A

Charge over credit balances 10 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.