About

Registered Number: 05936822
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 6 Saxon Close, Binley Woods, Coventry, W Midlands, CV3 2BH

 

Steve Frowen Transport Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of Steve Frowen Transport Ltd are listed as Frowen, Diane, Frowen, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROWEN, Steven 15 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FROWEN, Diane 15 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 September 2017
MR01 - N/A 18 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 23 October 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 11 July 2008
225 - Change of Accounting Reference Date 11 July 2008
395 - Particulars of a mortgage or charge 12 January 2008
363s - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

All assets debenture 10 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.