About

Registered Number: 04985102
Date of Incorporation: 04/12/2003 (20 years and 6 months ago)
Company Status: VoluntaryArrangement
Registered Address: 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Based in Luton in Bedfordshire, Terravision Transport Ltd was setup in 2003. The current directors of this business are listed as Stephenson, Jeremiah Samson Hope, Foffo, Luigi, Scatarcia, Giuseppe at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Jeremiah Samson Hope 09 November 2017 - 1
FOFFO, Luigi 04 December 2003 21 February 2005 1
SCATARCIA, Giuseppe 04 December 2003 15 October 2004 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
PSC01 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
CVA3 - N/A 25 August 2020
PSC05 - N/A 25 August 2020
AD01 - Change of registered office address 10 July 2020
AA - Annual Accounts 26 September 2019
CVA3 - N/A 04 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 11 June 2019
CH01 - Change of particulars for director 19 December 2018
CS01 - N/A 11 December 2018
CVA3 - N/A 30 July 2018
AA - Annual Accounts 17 May 2018
AD01 - Change of registered office address 29 January 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
CVA3 - N/A 21 September 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 14 November 2016
1.1 - Report of meeting approving voluntary arrangement 16 August 2016
AAMD - Amended Accounts 25 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 16 June 2015
CH01 - Change of particulars for director 25 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 13 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 February 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 04 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AAMD - Amended Accounts 08 March 2011
AA - Annual Accounts 14 February 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 24 December 2010
TM02 - Termination of appointment of secretary 05 July 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 21 October 2009
395 - Particulars of a mortgage or charge 09 September 2009
AA - Annual Accounts 24 March 2009
MISC - Miscellaneous document 23 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
DISS40 - Notice of striking-off action discontinued 12 February 2008
287 - Change in situation or address of Registered Office 18 December 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 21 July 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
363a - Annual Return 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
287 - Change in situation or address of Registered Office 11 March 2004
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.