About

Registered Number: 04814524
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 15 Niton Road, Nuneaton, Warwickshire, CV10 0BX

 

Established in 2003, Hambridge Transport Ltd have registered office in Nuneaton in Warwickshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Hambridge Transport Ltd. The current directors of the business are listed as Bennett, Kevin Ian, Hambridge, Cyril Michael, Hambridge, Gillian Catherine, Steele, Charlotte Rose, Steele, Charlotte Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Kevin Ian 26 February 2015 - 1
HAMBRIDGE, Cyril Michael 30 June 2003 26 February 2015 1
HAMBRIDGE, Gillian Catherine 30 June 2003 26 February 2015 1
STEELE, Charlotte Rose 01 October 2019 01 October 2019 1
STEELE, Charlotte Rose 01 October 2019 31 January 2020 1

Filing History

Document Type Date
PSC01 - N/A 17 February 2020
PSC07 - N/A 14 February 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 27 July 2017
AAMD - Amended Accounts 26 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 December 2015
AA01 - Change of accounting reference date 24 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 14 March 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.