About

Registered Number: 06100469
Date of Incorporation: 13/02/2007 (18 years and 2 months ago)
Company Status: Administration
Registered Address: Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

Kat Specialist Courier & Driver Services Ltd was registered on 13 February 2007, it's status at Companies House is "Administration". Pearce, Tina Marie is listed as the only a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Tina Marie 13 February 2007 08 April 2011 1

Filing History

Document Type Date
AM03 - N/A 06 November 2018
AD01 - Change of registered office address 26 October 2018
AM01 - N/A 24 October 2018
MR04 - N/A 28 September 2018
AD01 - Change of registered office address 25 September 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 26 March 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 12 March 2018
AD01 - Change of registered office address 12 March 2018
MR01 - N/A 15 February 2018
AP01 - Appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 08 April 2016
AP01 - Appointment of director 08 April 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 February 2016
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 05 March 2015
MR04 - N/A 10 November 2014
MR04 - N/A 15 August 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 06 March 2014
MR01 - N/A 08 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 26 January 2011
MG01 - Particulars of a mortgage or charge 30 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 August 2008
225 - Change of Accounting Reference Date 11 August 2008
225 - Change of Accounting Reference Date 19 March 2008
363a - Annual Return 27 February 2008
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Fully Satisfied

N/A

A registered charge 31 October 2013 Fully Satisfied

N/A

Debenture 29 September 2010 Outstanding

N/A

Fixed & floating charge 31 October 2009 Fully Satisfied

N/A

Debenture 19 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.