About

Registered Number: 04067543
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 54 Higher Croft Road, Lower Darwen, Darwen, Lancashire, BB3 0QR

 

Iain D. Smith Transport Ltd was registered on 07 September 2000 and are based in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of Iain D. Smith Transport Ltd are listed as Smith, George Buchanan, Smith, Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Jean 01 September 2003 02 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, George Buchanan 07 September 2000 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 27 June 2018
AAMD - Amended Accounts 25 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 24 June 2015
MR04 - N/A 23 January 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 15 October 2012
AAMD - Amended Accounts 09 August 2012
AA - Annual Accounts 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 04 July 2007
395 - Particulars of a mortgage or charge 23 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2012 Fully Satisfied

N/A

Debenture 20 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.