About

Registered Number: 03934562
Date of Incorporation: 28/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 30 Lingfield Point, Mcmullen Road, Darlington, Co Durham, DL1 1RW

 

Schott Transport Ltd was founded on 28 February 2000 and has its registered office in Darlington in Co Durham, it has a status of "Active". The company has one director listed as Guillaume, Beverley Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILLAUME, Beverley Jane 28 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 28 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 12 November 2002
363a - Annual Return 28 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 20 March 2001
225 - Change of Accounting Reference Date 14 March 2001
395 - Particulars of a mortgage or charge 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.