About

Registered Number: 03572132
Date of Incorporation: 29/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1 King Street, King Street, Tamworth, B79 7DB,

 

Tamworth Community Transport Services was established in 1998, it's status in the Companies House registry is set to "Active". There are 24 directors listed as Chacksfield, Robin John, Dix, Roger James, Rhodes, Mark, Scott, Sidney John, Templeman, Dene, Clarke, Margaret Mary, Coutts, Gloria Pearl, Cox, Keith Anthony, Daw, Kathleen Mary, Dyoss, Anthony Frederick Richmond, Farmer, Christine Ann, Fawcett, Harold Kenneth, Fletcher, Mary, Gretton, June Evelyn, Hale, Irvine Winston, Hale, Wendy Prudence, Hunt, Linda Pamela, Scott, Sheila Dawn, Snoxall, Graham, Stephenson, Susan Christine, Thomason, Brian, Thompson, Rosemary Jill, Trueman, Helen Clair, Whalley, Margaret Rose for the company at Companies House. Currently we aren't aware of the number of employees at the Tamworth Community Transport Services.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHACKSFIELD, Robin John 13 March 2018 - 1
DIX, Roger James 29 May 1998 - 1
RHODES, Mark 29 November 2018 - 1
SCOTT, Sidney John 29 May 1998 - 1
TEMPLEMAN, Dene 29 May 1998 - 1
CLARKE, Margaret Mary 11 August 2009 01 February 2017 1
COUTTS, Gloria Pearl 05 June 2007 13 March 2018 1
COX, Keith Anthony 23 September 2008 29 March 2013 1
DAW, Kathleen Mary 08 July 1998 11 April 2006 1
DYOSS, Anthony Frederick Richmond 01 April 2004 06 September 2007 1
FARMER, Christine Ann 19 April 2005 17 April 2007 1
FAWCETT, Harold Kenneth 29 May 1998 31 March 2000 1
FLETCHER, Mary 07 July 1998 31 March 2001 1
GRETTON, June Evelyn 29 May 1998 14 February 2003 1
HALE, Irvine Winston 14 February 2003 08 June 2017 1
HALE, Wendy Prudence 29 May 1998 19 April 2005 1
HUNT, Linda Pamela 11 April 2006 12 May 2014 1
SCOTT, Sheila Dawn 29 May 1998 19 April 2005 1
SNOXALL, Graham 30 June 2009 29 March 2013 1
STEPHENSON, Susan Christine 21 July 2011 01 December 2011 1
THOMASON, Brian 01 February 2002 01 December 2011 1
THOMPSON, Rosemary Jill 29 May 1998 31 March 2001 1
TRUEMAN, Helen Clair 23 September 2008 01 July 2011 1
WHALLEY, Margaret Rose 07 July 1998 01 April 2002 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 06 December 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 08 June 2017
AD01 - Change of registered office address 02 February 2017
AD01 - Change of registered office address 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
363a - Annual Return 14 June 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
363s - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 22 June 1999
225 - Change of Accounting Reference Date 23 March 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
NEWINC - New incorporation documents 29 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.