About

Registered Number: 09140942
Date of Incorporation: 21/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 226 Coldharbour Lane, Hayes, UB3 3HQ,

 

Thurvaston Transport Ltd was registered on 21 July 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 9 directors listed as Khuttan, Arun, Allison, Jamie Mark, Asare, Kwasi, Botan, Sergiu, Connor, Jose Sanchez, Dirkse, Darryl, Grant, Joseph, Mihai, Ciprian Ionut, Warnes, Scott Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHUTTAN, Arun 18 August 2020 - 1
ALLISON, Jamie Mark 31 January 2018 11 July 2018 1
ASARE, Kwasi 21 March 2019 18 August 2020 1
BOTAN, Sergiu 12 January 2016 22 July 2016 1
CONNOR, Jose Sanchez 01 May 2015 12 January 2016 1
DIRKSE, Darryl 14 August 2014 01 May 2015 1
GRANT, Joseph 16 September 2016 31 January 2018 1
MIHAI, Ciprian Ionut 22 July 2016 16 September 2016 1
WARNES, Scott Anthony 11 July 2018 21 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2020
PSC01 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
PSC01 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
AA - Annual Accounts 15 February 2019
TM01 - Termination of appointment of director 27 July 2018
PSC07 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
PSC01 - N/A 27 July 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 15 February 2018
PSC01 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
AP01 - Appointment of director 15 February 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 23 September 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 07 March 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 08 May 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AD01 - Change of registered office address 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.