Nene Transport (Lincs) Ltd was registered on 03 June 2005 and are based in Lincolnshire. The companies directors are listed as Franklin, Gareth Edwin Dudley, Franklin, Marie Teresa at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, Gareth Edwin Dudley | 03 June 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, Marie Teresa | 03 June 2005 | 03 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 04 June 2020 | |
AA - Annual Accounts | 23 May 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 30 April 2019 | |
AD01 - Change of registered office address | 15 March 2019 | |
CS01 - N/A | 15 March 2019 | |
AD01 - Change of registered office address | 05 March 2019 | |
AD01 - Change of registered office address | 24 August 2018 | |
AD01 - Change of registered office address | 24 August 2018 | |
MR01 - N/A | 18 July 2018 | |
MR04 - N/A | 15 July 2018 | |
MR04 - N/A | 14 July 2018 | |
MR04 - N/A | 12 July 2018 | |
MR04 - N/A | 12 July 2018 | |
MR01 - N/A | 09 July 2018 | |
MR01 - N/A | 09 July 2018 | |
MR01 - N/A | 09 July 2018 | |
RESOLUTIONS - N/A | 11 June 2018 | |
CS01 - N/A | 09 March 2018 | |
PSC04 - N/A | 09 March 2018 | |
AA - Annual Accounts | 12 January 2018 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 06 January 2017 | |
MR01 - N/A | 04 August 2016 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 13 April 2016 | |
MR01 - N/A | 19 February 2016 | |
AR01 - Annual Return | 11 June 2015 | |
MR01 - N/A | 22 April 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 16 December 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
TM02 - Termination of appointment of secretary | 20 August 2010 | |
AD01 - Change of registered office address | 20 August 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
MG01 - Particulars of a mortgage or charge | 03 February 2010 | |
AA - Annual Accounts | 19 November 2009 | |
RESOLUTIONS - N/A | 17 August 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 26 January 2007 | |
225 - Change of Accounting Reference Date | 26 January 2007 | |
363s - Annual Return | 11 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
NEWINC - New incorporation documents | 03 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2018 | Outstanding |
N/A |
A registered charge | 06 July 2018 | Outstanding |
N/A |
A registered charge | 06 July 2018 | Outstanding |
N/A |
A registered charge | 06 July 2018 | Outstanding |
N/A |
A registered charge | 29 July 2016 | Fully Satisfied |
N/A |
A registered charge | 20 April 2015 | Fully Satisfied |
N/A |
Legal charge | 19 February 2010 | Fully Satisfied |
N/A |
Debenture | 01 February 2010 | Fully Satisfied |
N/A |