About

Registered Number: 05401352
Date of Incorporation: 22/03/2005 (20 years ago)
Company Status: Active
Registered Address: Unit 4b Winford Business Park, Winford, Bristol, BS40 8HJ

 

Paul Smart Transport Ltd was registered on 22 March 2005, it's status in the Companies House registry is set to "Active". This organisation has one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OAK SECRETARIES ;TD 22 March 2005 26 April 2005 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 November 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 December 2017
RESOLUTIONS - N/A 19 April 2017
SH01 - Return of Allotment of shares 05 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 30 April 2013
CH04 - Change of particulars for corporate secretary 26 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 April 2012
CH04 - Change of particulars for corporate secretary 14 March 2012
CH04 - Change of particulars for corporate secretary 22 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 05 February 2010
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363s - Annual Return 15 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.