About

Registered Number: 02814359
Date of Incorporation: 30/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Waterside Business Park Smiths Road, Darcy Lever, Bolton, Lancashire, BL3 2PP

 

Founded in 1993, May Transport Ltd have registered office in Bolton in Lancashire, it's status is listed as "Active". The current directors of the company are May, Thomas James, Hindle, Alan, Hindle, Celia, Hindle, John David, Keeble, Craig Antony. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Thomas James 07 April 2017 - 1
HINDLE, Alan 01 June 1993 25 April 2017 1
HINDLE, Celia 01 June 1993 04 December 1995 1
HINDLE, John David 17 October 1996 18 July 2014 1
KEEBLE, Craig Antony 02 December 1995 01 August 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 08 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 06 June 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 14 May 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AD01 - Change of registered office address 22 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 20 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 03 March 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 04 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 20 June 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 May 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 01 July 1998
363s - Annual Return 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
AA - Annual Accounts 25 January 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 05 March 1996
288 - N/A 27 December 1995
363s - Annual Return 27 December 1995
CERTNM - Change of name certificate 26 October 1995
AA - Annual Accounts 05 June 1995
DISS40 - Notice of striking-off action discontinued 22 November 1994
363s - Annual Return 21 November 1994
GAZ1 - First notification of strike-off action in London Gazette 01 November 1994
288 - N/A 27 June 1993
288 - N/A 27 June 1993
287 - Change in situation or address of Registered Office 27 June 1993
NEWINC - New incorporation documents 30 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.