About

Registered Number: 05036220
Date of Incorporation: 05/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Cs2 Transport Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY,

 

Cs2 Transport Ltd was founded on 05 February 2004 and are based in Chesterfield. Elliott, Alexandra, Manns, Angus are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNS, Angus 05 February 2004 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Alexandra 26 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AD01 - Change of registered office address 16 December 2019
MR01 - N/A 03 December 2019
AA - Annual Accounts 22 October 2019
MR01 - N/A 22 October 2019
MR01 - N/A 22 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 22 December 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR01 - N/A 05 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AD01 - Change of registered office address 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AR01 - Annual Return 14 March 2012
AP03 - Appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 12 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 18 December 2007
AAMD - Amended Accounts 14 March 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
AA - Annual Accounts 12 December 2005
395 - Particulars of a mortgage or charge 06 May 2005
225 - Change of Accounting Reference Date 30 March 2005
363s - Annual Return 21 February 2005
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

All assets debenture 03 January 2012 Fully Satisfied

N/A

All assets debenture 04 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.