About

Registered Number: 01738215
Date of Incorporation: 08/07/1983 (41 years and 9 months ago)
Company Status: Active
Registered Address: West Side, Mill Road, Rugby, Warwickshire, CV21 1BZ

 

Sam's Transport (Heathrow) Ltd was setup in 1983, it's status is listed as "Active". The business has 3 directors listed as Hall, Sandra, Jones, Michael Derek, Samra Nicholson, Rosemary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Sandra 27 February 2017 04 October 2019 1
JONES, Michael Derek 12 June 1992 02 September 2005 1
SAMRA NICHOLSON, Rosemary 12 June 1992 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 04 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 January 2019
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 11 September 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 08 October 2007
363s - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
325 - Location of register of directors' interests in shares etc 27 January 2006
363a - Annual Return 20 January 2006
353 - Register of members 20 January 2006
353 - Register of members 20 January 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
395 - Particulars of a mortgage or charge 26 May 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 12 November 2002
363a - Annual Return 17 January 2002
353 - Register of members 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
AA - Annual Accounts 16 November 2001
363a - Annual Return 05 January 2001
AA - Annual Accounts 10 November 2000
363a - Annual Return 12 January 2000
AA - Annual Accounts 27 October 1999
353 - Register of members 21 October 1999
363a - Annual Return 06 January 1999
AA - Annual Accounts 04 December 1998
363a - Annual Return 07 January 1998
363(353) - N/A 07 January 1998
AA - Annual Accounts 01 December 1997
RESOLUTIONS - N/A 03 January 1997
RESOLUTIONS - N/A 03 January 1997
RESOLUTIONS - N/A 03 January 1997
363a - Annual Return 03 January 1997
AA - Annual Accounts 11 November 1996
287 - Change in situation or address of Registered Office 07 October 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 03 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 19 February 1994
363s - Annual Return 16 February 1993
395 - Particulars of a mortgage or charge 24 November 1992
AA - Annual Accounts 01 November 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
AA - Annual Accounts 17 January 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 13 June 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 19 February 1990
287 - Change in situation or address of Registered Office 23 January 1990
363 - Annual Return 23 January 1990
363 - Annual Return 16 May 1989
AA - Annual Accounts 26 October 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 26 March 1987
288 - N/A 25 February 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 19 April 1986
MISC - Miscellaneous document 08 July 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 March 2008 Outstanding

N/A

Debenture 23 May 2005 Outstanding

N/A

Mortgage debenture 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.