About

Registered Number: 05928869
Date of Incorporation: 08/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: No 3 Caroline Court, 13 Caroline Street St Paul's Square, Birmingham, West Midlands, B3 1TR

 

Based in Birmingham, P T Smith Transport Ltd was founded on 08 September 2006, it has a status of "Active". This company has 3 directors listed as Russell, Philip Alan, Russell, Stewart, Smith, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Philip Alan 08 September 2006 - 1
RUSSELL, Stewart 08 September 2006 27 January 2018 1
SMITH, Peter 01 February 2007 19 November 2007 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 September 2018
SH06 - Notice of cancellation of shares 30 May 2018
SH03 - Return of purchase of own shares 30 May 2018
PSC07 - N/A 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH03 - Change of particulars for secretary 30 September 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 23 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 September 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 20 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 16 June 2008
225 - Change of Accounting Reference Date 02 December 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 11 September 2007
395 - Particulars of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
395 - Particulars of a mortgage or charge 23 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2013 Outstanding

N/A

Chattel mortgage 05 June 2007 Outstanding

N/A

Debenture 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.