About

Registered Number: 04547987
Date of Incorporation: 27/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ

 

S J Prescott Transport Ltd was established in 2002. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESCOTT, Stephen John 27 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PRESCOTT, Stephen John 13 February 2015 - 1
PRESCOTT, Jean 27 September 2002 13 February 2015 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 02 September 2019
AA01 - Change of accounting reference date 30 August 2019
PSC07 - N/A 16 July 2019
PSC04 - N/A 16 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 09 March 2015
AP03 - Appointment of secretary 13 February 2015
TM02 - Termination of appointment of secretary 13 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 02 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 03 September 2003
225 - Change of Accounting Reference Date 03 September 2003
395 - Particulars of a mortgage or charge 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 13 November 2002
RESOLUTIONS - N/A 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2007 Outstanding

N/A

Debenture 28 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.