About

Registered Number: 03211750
Date of Incorporation: 13/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit 14 Cannock Wood Industrial, Estate, Cannock Wood Street, Cannock Staffs, WS12 0PL

 

L W Skips & Conquest Transport Ltd was founded on 13 June 1996 and are based in Cannock Staffs, it's status is listed as "Active". There are 3 directors listed as Wallace, Russell Peter Leonard, Ohara, Joanne, Wallace, Leonard for this company at Companies House. Currently we aren't aware of the number of employees at the L W Skips & Conquest Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Russell Peter Leonard 02 July 1996 - 1
WALLACE, Leonard 02 July 1996 24 August 2000 1
Secretary Name Appointed Resigned Total Appointments
OHARA, Joanne 02 July 1996 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 May 2015
CH01 - Change of particulars for director 24 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 23 July 2013
AR01 - Annual Return 10 July 2013
SH06 - Notice of cancellation of shares 14 June 2013
SH03 - Return of purchase of own shares 14 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 19 June 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 01 July 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 20 June 2001
288b - Notice of resignation of directors or secretaries 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 07 June 2000
395 - Particulars of a mortgage or charge 05 May 2000
395 - Particulars of a mortgage or charge 29 July 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 29 January 1999
225 - Change of Accounting Reference Date 29 January 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 15 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 13 June 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 April 2000 Outstanding

N/A

Mortgage 16 July 1999 Outstanding

N/A

Debenture 14 July 1997 Outstanding

N/A

Mortgage 14 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.