About

Registered Number: 03788181
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 44 Joyce Avenue, Stoke-On-Trent, ST6 7PF,

 

Having been setup in 1999, Maurice Nield Transport (1999) Ltd have registered office in Stoke-On-Trent, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Keith 14 April 2000 - 1
MURPHY, Janis 14 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 11 February 2020
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
RESOLUTIONS - N/A 20 December 2004
AUD - Auditor's letter of resignation 20 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 10 December 2000
225 - Change of Accounting Reference Date 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
395 - Particulars of a mortgage or charge 05 January 2000
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.