About

Registered Number: 04505464
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Transit Garage, Transit Way, Plymouth, Devon, PL5 3TW

 

Transit Garage Ltd was registered on 07 August 2002, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Lewis, Colin Paul, Lewis, Martyn Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Colin Paul 31 May 2005 - 1
LEWIS, Martyn Roy 07 August 2002 30 November 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 29 November 2019
AA01 - Change of accounting reference date 31 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 07 September 2012
AA01 - Change of accounting reference date 31 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 30 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.