About

Registered Number: 05081034
Date of Incorporation: 23/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12 Broombank Park, Broombank Road, Chesterfield Trading Estate, Chesterfield, S41 9RT

 

T L T Transport Ltd was setup in 2004, it's status is listed as "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Michael Peter 11 August 2017 - 1
LEVERSIDGE, Terence William 30 April 2004 - 1
LEVERSIDGE, Heather 30 April 2004 17 May 2016 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 July 2018
CH03 - Change of particulars for secretary 10 May 2018
CS01 - N/A 06 April 2018
PSC01 - N/A 06 April 2018
AP01 - Appointment of director 24 August 2017
SH01 - Return of Allotment of shares 24 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 03 April 2017
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 18 September 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 16 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
MEM/ARTS - N/A 22 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
CERTNM - Change of name certificate 15 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.