S J Prescott Transport Ltd was established in 2002. There are 3 directors listed for this organisation at Companies House.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 December 2007 | Outstanding |
N/A |
Debenture | 28 November 2002 | Fully Satisfied |
N/A |