About

Registered Number: 06834574
Date of Incorporation: 03/03/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: The Acres, Stretton Distribution Centre Grappenhall Lane, Appleton, Warrington, Cheshire, WA4 4QT,

 

Mark Thompson Transport Ltd was setup in 2009, it's status at Companies House is "Active". There are 2 directors listed as Thompson, Mark, Cross, Kay Marie for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Mark 03 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Kay Marie 01 August 2016 18 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 26 September 2019
MR01 - N/A 12 July 2019
MR01 - N/A 12 July 2019
CS01 - N/A 08 May 2019
MR01 - N/A 12 April 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 December 2017
AUD - Auditor's letter of resignation 01 August 2017
MR05 - N/A 31 July 2017
MR05 - N/A 31 July 2017
RESOLUTIONS - N/A 28 July 2017
MR01 - N/A 26 July 2017
MR01 - N/A 26 July 2017
AA01 - Change of accounting reference date 25 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
AD01 - Change of registered office address 15 May 2017
AD01 - Change of registered office address 13 April 2017
AD01 - Change of registered office address 15 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 05 January 2017
AP03 - Appointment of secretary 09 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 December 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 06 March 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AP01 - Appointment of director 29 October 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
NEWINC - New incorporation documents 03 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2019 Outstanding

N/A

A registered charge 11 July 2019 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 18 July 2017 Outstanding

N/A

A registered charge 18 July 2017 Outstanding

N/A

A registered charge 23 July 2013 Fully Satisfied

N/A

Debenture 06 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.