About

Registered Number: 03234689
Date of Incorporation: 06/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 100 Hills Road, Cambridge, CB2 1PH

 

Hs Transport Ltd was registered on 06 August 1996, it's status is listed as "Active". The companies director is listed as Kirk, Christopher James in the Companies House registry. 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
KIRK, Christopher James 31 January 2013 31 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 06 June 2019
PSC07 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
CS01 - N/A 12 October 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 13 October 2016
AUD - Auditor's letter of resignation 28 September 2016
AUD - Auditor's letter of resignation 16 September 2016
AA - Annual Accounts 26 July 2016
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH04 - Change of particulars for corporate secretary 28 October 2013
CH02 - Change of particulars for corporate director 28 October 2013
AD01 - Change of registered office address 19 March 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 November 2010
CH02 - Change of particulars for corporate director 12 November 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
CH02 - Change of particulars for corporate director 28 October 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 28 June 2006
RESOLUTIONS - N/A 05 April 2006
225 - Change of Accounting Reference Date 05 April 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 24 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
RESOLUTIONS - N/A 19 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2004
RESOLUTIONS - N/A 15 July 2004
RESOLUTIONS - N/A 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
363a - Annual Return 19 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 22 March 2003
363a - Annual Return 26 November 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 31 October 2001
AA - Annual Accounts 27 April 2001
287 - Change in situation or address of Registered Office 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
363a - Annual Return 27 November 2000
AA - Annual Accounts 09 May 2000
363a - Annual Return 03 November 1999
363a - Annual Return 26 August 1999
AA - Annual Accounts 04 July 1999
395 - Particulars of a mortgage or charge 28 November 1998
363a - Annual Return 24 November 1998
363a - Annual Return 04 September 1998
353 - Register of members 04 September 1998
AA - Annual Accounts 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
363a - Annual Return 28 October 1997
287 - Change in situation or address of Registered Office 22 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
395 - Particulars of a mortgage or charge 24 October 1996
288 - N/A 12 August 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2004 Fully Satisfied

N/A

Mortgage debenture 27 November 1998 Fully Satisfied

N/A

Debenture 17 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.