About

Registered Number: 04891622
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

 

Double E Management & Transportation Company Ltd was registered on 08 September 2003 and has its registered office in Hampshire, it has a status of "Active". We don't currently know the number of employees at Double E Management & Transportation Company Ltd. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKARD, Mark 08 September 2003 - 1
QUINN, James 08 September 2003 11 May 2014 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 22 October 2014
AD01 - Change of registered office address 22 October 2014
SH06 - Notice of cancellation of shares 11 September 2014
RESOLUTIONS - N/A 28 July 2014
TM01 - Termination of appointment of director 28 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 07 May 2013
SH01 - Return of Allotment of shares 04 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 07 October 2009
363a - Annual Return 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 07 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
363s - Annual Return 27 February 2006
363s - Annual Return 09 November 2004
395 - Particulars of a mortgage or charge 09 December 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.