About

Registered Number: 00777974
Date of Incorporation: 21/10/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Hottot Transport Ltd was founded on 21 October 1963 and has its registered office in Newton Abbot, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 7 directors listed as Hottot, Christine, Hottot, Edward Hubert Paul, Hottot, Sean Richard, Hottot, Vivienne Louise, Hottot, Elizabeth Mary, Hottot, Jennifer Wendy, Hottot, Roger Vivian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTTOT, Christine N/A - 1
HOTTOT, Edward Hubert Paul N/A - 1
HOTTOT, Sean Richard 17 December 1993 - 1
HOTTOT, Vivienne Louise 01 February 2005 - 1
HOTTOT, Elizabeth Mary N/A 13 July 1993 1
HOTTOT, Jennifer Wendy N/A 16 August 2017 1
HOTTOT, Roger Vivian N/A 16 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 July 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 23 June 2010
AD01 - Change of registered office address 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
363a - Annual Return 19 July 2006
353 - Register of members 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 16 July 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 18 May 2000
395 - Particulars of a mortgage or charge 28 February 2000
363s - Annual Return 30 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 04 August 1998
287 - Change in situation or address of Registered Office 30 May 1998
AUD - Auditor's letter of resignation 27 April 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 06 May 1994
288 - N/A 19 April 1994
RESOLUTIONS - N/A 20 January 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 11 May 1993
395 - Particulars of a mortgage or charge 05 March 1993
363s - Annual Return 16 June 1992
AA - Annual Accounts 01 May 1992
395 - Particulars of a mortgage or charge 05 February 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
395 - Particulars of a mortgage or charge 24 April 1991
395 - Particulars of a mortgage or charge 24 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1991
395 - Particulars of a mortgage or charge 04 March 1991
287 - Change in situation or address of Registered Office 06 September 1990
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 01 June 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
AA - Annual Accounts 09 February 1984
NEWINC - New incorporation documents 21 October 1963

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 2000 Outstanding

N/A

Credit agreement 01 March 1993 Fully Satisfied

N/A

Credit agreement 17 January 1992 Fully Satisfied

N/A

Legal mortgage 22 April 1991 Outstanding

N/A

Legal mortgage 22 April 1991 Outstanding

N/A

Legal mortgage 22 April 1991 Outstanding

N/A

Legal mortgage 22 April 1991 Outstanding

N/A

Mortgage 26 February 1991 Outstanding

N/A

Mortgage debenture 16 October 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.