About

Registered Number: 03956563
Date of Incorporation: 27/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Hartbriggs Lane, Etherley Bank, High Etherley, Bishop Auckland, County Durham, DL14 0LG

 

Having been setup in 2000, Frank Hudson Transport Ltd are based in Bishop Auckland, County Durham. We do not know the number of employees at this company. There are 3 directors listed as Hudson, Ann, Hudson, Frank, Williams, David for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Ann 27 March 2000 - 1
HUDSON, Frank 27 March 2000 - 1
WILLIAMS, David 27 March 2000 06 April 2010 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 10 January 2019
SH01 - Return of Allotment of shares 09 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 January 2014
SH01 - Return of Allotment of shares 10 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 23 November 2001
395 - Particulars of a mortgage or charge 09 May 2001
363s - Annual Return 09 April 2001
RESOLUTIONS - N/A 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
123 - Notice of increase in nominal capital 23 June 2000
287 - Change in situation or address of Registered Office 16 May 2000
225 - Change of Accounting Reference Date 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.