About

Registered Number: 05305640
Date of Incorporation: 06/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Station, Station Road Wilmcote, Stratford Upon Avon, CV37 9UP

 

Having been setup in 2004, D T A Transportation Ltd has its registered office in Stratford Upon Avon, it's status is listed as "Active". There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARFITT, Simon Kenneth 11 September 2008 - 1
ROBBINS, Katrina 06 February 2019 - 1
TUCKER, Angela 06 December 2004 - 1
TUCKER, Simon John 06 December 2004 - 1
TUCKER, David Anthony 06 December 2004 06 February 2019 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 28 October 2019
SH06 - Notice of cancellation of shares 20 March 2019
SH03 - Return of purchase of own shares 20 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
RESOLUTIONS - N/A 20 February 2019
PSC07 - N/A 19 February 2019
PSC01 - N/A 19 February 2019
PSC01 - N/A 19 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 24 September 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 22 December 2013
SH01 - Return of Allotment of shares 15 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 23 December 2005
225 - Change of Accounting Reference Date 13 October 2005
395 - Particulars of a mortgage or charge 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.