About

Registered Number: 01440348
Date of Incorporation: 27/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA,

 

Roe Green Transport Ltd was registered on 27 July 1979, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Roe Green Transport Ltd. Prescott, Kathryne Louise, Prescott, Michael George, Hannah, Ruth, Morrison, Alan, Morrison, Lorrene, Morrison, Paul are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Michael George 22 June 2012 - 1
HANNAH, Ruth 22 November 2002 22 June 2012 1
MORRISON, Alan N/A 22 June 2012 1
MORRISON, Lorrene N/A 22 June 2012 1
MORRISON, Paul 22 November 2002 22 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PRESCOTT, Kathryne Louise 22 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 05 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 09 July 2012
AD01 - Change of registered office address 04 July 2012
AP03 - Appointment of secretary 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AA01 - Change of accounting reference date 02 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 27 July 2009
395 - Particulars of a mortgage or charge 15 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 09 November 2005
363s - Annual Return 02 November 2005
GAZ1 - First notification of strike-off action in London Gazette 04 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 31 August 2003
RESOLUTIONS - N/A 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 01 July 1997
395 - Particulars of a mortgage or charge 22 May 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 18 August 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 23 August 1991
AA - Annual Accounts 18 March 1991
363 - Annual Return 04 June 1990
287 - Change in situation or address of Registered Office 13 December 1989
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
288 - N/A 15 June 1989
288 - N/A 06 June 1989
288 - N/A 17 March 1989
288a - Notice of appointment of directors or secretaries 17 March 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 15 June 1988
PUC 2 - N/A 03 June 1988
AA - Annual Accounts 09 October 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2009 Outstanding

N/A

Debenture 15 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.