About

Registered Number: 01451525
Date of Incorporation: 01/10/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Carr Hill, Carr Hill, Doncaster, DN4 8DE,

 

Having been setup in 1979, Price Express Transport Ltd are based in Doncaster, it has a status of "Active". We don't know the number of employees at the organisation. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Martin N/A 30 April 1993 1
PRICE, Karen Ann N/A 31 March 1995 1
Secretary Name Appointed Resigned Total Appointments
BEATSON, Stephen Victor 19 June 2006 05 December 2006 1
COOPER, Malcolm Clifford 15 March 2003 14 July 2003 1
SVENSON, Ian Paul 07 April 1995 25 July 1996 1
WATKIN, Jonathan Ian 14 July 2003 19 June 2006 1
WRAGG, John Russell 25 July 1996 14 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 05 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 29 February 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 23 July 2015
MR04 - N/A 02 July 2015
CH01 - Change of particulars for director 13 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 25 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 February 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 27 January 2011
TM02 - Termination of appointment of secretary 25 May 2010
AP01 - Appointment of director 25 May 2010
AD01 - Change of registered office address 25 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 02 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
363a - Annual Return 18 January 2006
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
AA - Annual Accounts 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 17 January 2001
363s - Annual Return 05 January 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 08 January 1999
287 - Change in situation or address of Registered Office 25 July 1998
363s - Annual Return 13 May 1998
AUD - Auditor's letter of resignation 18 March 1998
AA - Annual Accounts 25 February 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 14 January 1997
288 - N/A 16 August 1996
288 - N/A 06 August 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 24 January 1996
AA - Annual Accounts 27 April 1995
288 - N/A 19 April 1995
RESOLUTIONS - N/A 07 April 1995
MEM/ARTS - N/A 07 April 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 16 February 1994
288 - N/A 17 May 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 19 February 1992
363s - Annual Return 24 December 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 06 March 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
47b - N/A 24 July 1981
NEWINC - New incorporation documents 18 October 1979
MISC - Miscellaneous document 01 October 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2010 Fully Satisfied

N/A

Legal charge 09 October 1981 Fully Satisfied

N/A

Charge 20 July 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.