About

Registered Number: 04027005
Date of Incorporation: 29/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Falkland Close, Charter Avenue Industrial Estate, Coventry, West Midlands, CV4 8AU

 

Established in 2000, Machine Transport Services Ltd are based in Coventry, West Midlands. There are 5 directors listed as Judd, Clifton Graham, Judd, Julie, Watson, Brian Alexander, Watson, Paul Alexander, Watson, Rebbecca for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDD, Clifton Graham 06 April 2006 - 1
JUDD, Julie 25 September 2013 - 1
WATSON, Brian Alexander 29 June 2000 - 1
WATSON, Paul Alexander 29 June 2000 - 1
WATSON, Rebbecca 25 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 November 2019
CS01 - N/A 14 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 September 2015
MR04 - N/A 26 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 16 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 20 February 2003
395 - Particulars of a mortgage or charge 14 November 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 2003 Fully Satisfied

N/A

Debenture 07 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.