About

Registered Number: 01714001
Date of Incorporation: 12/04/1983 (41 years ago)
Company Status: Active
Registered Address: 24a High Street, Melksham, SN12 6LA,

 

Rockley Transport Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". This company has 3 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Stuart 01 June 2018 - 1
FERGUSON, Derek Gordon N/A 07 December 2011 1
MCLAREN, Robert John N/A 01 June 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 August 2020
CONNOT - N/A 18 August 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 21 November 2019
MR01 - N/A 09 September 2019
CS01 - N/A 18 June 2019
MR01 - N/A 20 February 2019
MR01 - N/A 05 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR01 - N/A 04 January 2019
RESOLUTIONS - N/A 03 December 2018
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 25 June 2018
CS01 - N/A 20 June 2018
PSC02 - N/A 20 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2018
PSC07 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 June 2014
AUD - Auditor's letter of resignation 11 June 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 14 June 2012
SH06 - Notice of cancellation of shares 25 January 2012
SH01 - Return of Allotment of shares 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
SH03 - Return of purchase of own shares 25 January 2012
RESOLUTIONS - N/A 22 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 12 June 2009
353 - Register of members 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 15 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 27 June 1997
287 - Change in situation or address of Registered Office 06 March 1997
AA - Annual Accounts 25 November 1996
288 - N/A 23 August 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 14 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 06 August 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 30 June 1986
363 - Annual Return 16 July 1984
PUC 2 - N/A 16 May 1983
288a - Notice of appointment of directors or secretaries 22 April 1983
NEWINC - New incorporation documents 12 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 01 February 2019 Outstanding

N/A

A registered charge 04 January 2019 Outstanding

N/A

All assets debenture 06 December 2011 Fully Satisfied

N/A

Debenture 21 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.