About

Registered Number: 06116135
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: C/O Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RB,

 

Ttd Transport Ltd was setup in 2007, it's status is listed as "Active". Hawkins, James Edmund, Locke, Silvana, Parrott, Stephen John are listed as directors of Ttd Transport Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAWKINS, James Edmund 29 July 2016 - 1
LOCKE, Silvana 19 February 2007 29 July 2016 1
PARROTT, Stephen John 29 July 2016 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 23 February 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 31 October 2017
TM02 - Termination of appointment of secretary 28 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2017
CS01 - N/A 10 April 2017
AP03 - Appointment of secretary 01 August 2016
AP03 - Appointment of secretary 01 August 2016
AP01 - Appointment of director 01 August 2016
AD01 - Change of registered office address 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
MR04 - N/A 08 July 2016
AA - Annual Accounts 03 June 2016
AA01 - Change of accounting reference date 14 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 19 February 2008
395 - Particulars of a mortgage or charge 22 August 2007
225 - Change of Accounting Reference Date 12 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.