About

Registered Number: 03916715
Date of Incorporation: 31/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Hangar 5 Coventry Airport Coventry Road, Baginton, Coventry, CV8 3AZ,

 

In Transit Transport Services Ltd was registered on 31 January 2000 and are based in Coventry, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 September 2016
MR04 - N/A 14 March 2016
AR01 - Annual Return 05 February 2016
MR01 - N/A 15 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 16 February 2015
CERTNM - Change of name certificate 29 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 25 September 2013
MR01 - N/A 24 August 2013
MR01 - N/A 24 July 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
AA - Annual Accounts 19 December 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
287 - Change in situation or address of Registered Office 02 March 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 25 February 2002
287 - Change in situation or address of Registered Office 07 November 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 18 May 2000
225 - Change of Accounting Reference Date 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2016 Outstanding

N/A

A registered charge 19 August 2013 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

Debenture 24 April 2007 Fully Satisfied

N/A

All assets debenture 16 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.