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.
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 |
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 |
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 |