About

Registered Number: 03187836
Date of Incorporation: 18/04/1996 (28 years ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Having been setup in 1996, Staplehurst Transits Ltd has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 6 directors listed as Goldup, Michael Colin, Goldup, Susan Valerie, Parkes, Ashley Barry Michael, Goldup, Susan Valerie, Smith, David Austin, Goldup, Darren James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDUP, Michael Colin 05 September 1996 - 1
GOLDUP, Susan Valerie 13 May 2016 - 1
PARKES, Ashley Barry Michael 13 May 2016 - 1
GOLDUP, Darren James 13 May 2016 16 November 2018 1
Secretary Name Appointed Resigned Total Appointments
GOLDUP, Susan Valerie 05 September 1996 31 December 2000 1
SMITH, David Austin 28 March 2013 08 May 2013 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
PSC04 - N/A 21 April 2020
PSC04 - N/A 20 April 2020
PSC04 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
SH06 - Notice of cancellation of shares 14 November 2019
SH03 - Return of purchase of own shares 05 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH03 - Change of particulars for secretary 23 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 April 2014
SH01 - Return of Allotment of shares 26 February 2014
AA - Annual Accounts 01 October 2013
MR04 - N/A 25 September 2013
MR04 - N/A 16 August 2013
MR01 - N/A 05 June 2013
MR01 - N/A 22 May 2013
AR01 - Annual Return 10 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP03 - Appointment of secretary 28 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 27 April 2000
RESOLUTIONS - N/A 22 December 1999
123 - Notice of increase in nominal capital 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 November 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 26 August 1998
363s - Annual Return 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
RESOLUTIONS - N/A 02 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 21 April 1997
225 - Change of Accounting Reference Date 07 February 1997
395 - Particulars of a mortgage or charge 14 January 1997
CERTNM - Change of name certificate 06 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
287 - Change in situation or address of Registered Office 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
RESOLUTIONS - N/A 13 September 1996
NEWINC - New incorporation documents 18 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

A registered charge 20 May 2013 Outstanding

N/A

Legal mortgage 21 August 1998 Fully Satisfied

N/A

Mortgage debenture 09 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.