About

Registered Number: 07586992
Date of Incorporation: 31/03/2011 (13 years ago)
Company Status: Active
Registered Address: C/O Rayner Essex Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Pulleyn Transport Ltd was registered on 31 March 2011 and has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are Pulleyn, Adrian John, Pulleyn, Ryan James, Pulleyn, Scott Joseph, Pulleyn, Simone, Tollervey, Anthony Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLEYN, Adrian John 31 March 2011 - 1
PULLEYN, Ryan James 31 March 2011 - 1
PULLEYN, Scott Joseph 31 March 2011 - 1
TOLLERVEY, Anthony Leslie 31 March 2011 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
PULLEYN, Simone 31 March 2011 22 October 2013 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 16 April 2019
PSC04 - N/A 26 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 10 November 2016
RESOLUTIONS - N/A 23 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 August 2016
AR01 - Annual Return 19 April 2016
RESOLUTIONS - N/A 08 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2016
AA - Annual Accounts 02 December 2015
RESOLUTIONS - N/A 05 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2015
AR01 - Annual Return 12 May 2015
RESOLUTIONS - N/A 05 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 May 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 14 April 2014
TM02 - Termination of appointment of secretary 11 November 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 12 April 2012
SH01 - Return of Allotment of shares 22 June 2011
CERTNM - Change of name certificate 16 June 2011
RESOLUTIONS - N/A 14 June 2011
RESOLUTIONS - N/A 10 June 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA01 - Change of accounting reference date 01 April 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.