About

Registered Number: 04517380
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 10 Hervey Street, Lowestoft, Suffolk, NR32 2JG,

 

Tony Hudson Transport Ltd was setup in 2002, it has a status of "Active". We don't currently know the number of employees at the company. Hudson, Justine, Hudson, Tony are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Tony 22 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Justine 22 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 24 April 2018
CH03 - Change of particulars for secretary 08 January 2018
PSC04 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
AD01 - Change of registered office address 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 June 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 08 December 2015
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 14 August 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 26 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 04 June 2004
225 - Change of Accounting Reference Date 24 January 2004
363s - Annual Return 29 September 2003
225 - Change of Accounting Reference Date 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.