About

Registered Number: 06593059
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 1 Venture Crescent, Alfreton, Derbyshire, DE55 7RA

 

Based in Alfreton, Derbyshire, Exchem Transport Ltd was registered on 14 May 2008. The current directors of this organisation are Bloor, David, Briggs, Richard William, Longden, Alan. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLOOR, David 31 December 2014 - 1
BRIGGS, Richard William 11 July 2008 31 December 2011 1
LONGDEN, Alan 31 December 2011 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 June 2012
AP03 - Appointment of secretary 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
CH01 - Change of particulars for director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 25 March 2010
AA01 - Change of accounting reference date 24 March 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
287 - Change in situation or address of Registered Office 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
CERTNM - Change of name certificate 16 July 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.