About

Registered Number: 08992378
Date of Incorporation: 11/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 49 Andrew Drive, Willenhall, WV12 5PJ,

 

Based in Willenhall, Neacroft Transport Ltd was founded on 11 April 2014, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Lander, Richard, Brown, Craig, Dwyer, Kevin, Johnson, Sam Paul, Kirby, Stephen Robert, Russell, John, Windsor, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDER, Richard 10 July 2020 - 1
BROWN, Craig 07 March 2016 03 March 2017 1
DWYER, Kevin 28 June 2018 16 November 2018 1
JOHNSON, Sam Paul 30 December 2019 10 July 2020 1
KIRBY, Stephen Robert 05 December 2017 05 April 2018 1
RUSSELL, John 17 April 2014 16 July 2015 1
WINDSOR, Daniel 03 March 2017 15 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
PSC01 - N/A 03 August 2020
PSC07 - N/A 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 09 January 2020
PSC01 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 07 January 2020
AD01 - Change of registered office address 19 June 2019
AP01 - Appointment of director 19 June 2019
PSC01 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 18 April 2019
PSC07 - N/A 16 November 2018
AD01 - Change of registered office address 16 November 2018
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
PSC01 - N/A 16 November 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 24 July 2018
AP01 - Appointment of director 24 July 2018
PSC01 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
PSC07 - N/A 24 July 2018
AD01 - Change of registered office address 06 July 2018
PSC01 - N/A 06 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
PSC07 - N/A 06 July 2018
CS01 - N/A 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
TM01 - Termination of appointment of director 13 February 2018
PSC07 - N/A 13 February 2018
AP01 - Appointment of director 12 February 2018
PSC01 - N/A 12 February 2018
AD01 - Change of registered office address 12 February 2018
PSC01 - N/A 12 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 27 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AD01 - Change of registered office address 10 April 2017
TM01 - Termination of appointment of director 11 March 2017
AD01 - Change of registered office address 11 March 2017
AP01 - Appointment of director 11 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 15 March 2016
AD01 - Change of registered office address 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 29 September 2015
CH01 - Change of particulars for director 28 September 2015
TM01 - Termination of appointment of director 23 July 2015
AD01 - Change of registered office address 23 July 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AD01 - Change of registered office address 01 May 2014
NEWINC - New incorporation documents 11 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.