About

Registered Number: 04626024
Date of Incorporation: 30/12/2002 (22 years ago)
Company Status: Active
Registered Address: Stretton Hall Farm Newmarket Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AP

 

Founded in 2002, Meredith Transport Services Ltd have registered office in Chesterfield, Derbyshire, it's status is listed as "Active". We don't know the number of employees at this business. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 10 January 2016
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
AR01 - Annual Return 11 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
225 - Change of Accounting Reference Date 20 September 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.