About

Registered Number: 08944308
Date of Incorporation: 18/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 72 Elm Park Close, Houghton Regis, Dunstable, LU5 5PW,

 

Whatley Transport Ltd was registered on 18 March 2014 and has its registered office in Dunstable, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Dollard, Mark, Dunn, Thomas David, Evangelos, Evangelou, Green, James, Maksimous, Aleksejs for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLARD, Mark 16 September 2020 - 1
DUNN, Thomas David 26 March 2018 05 April 2018 1
EVANGELOS, Evangelou 09 April 2019 16 September 2020 1
GREEN, James 16 August 2018 09 April 2019 1
MAKSIMOUS, Aleksejs 15 January 2016 11 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
PSC01 - N/A 05 October 2020
PSC07 - N/A 05 October 2020
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 18 April 2019
PSC01 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 28 August 2018
PSC07 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
AD01 - Change of registered office address 28 August 2018
AP01 - Appointment of director 28 August 2018
PSC07 - N/A 28 August 2018
AP01 - Appointment of director 28 August 2018
PSC01 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 21 August 2018
PSC01 - N/A 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AD01 - Change of registered office address 03 April 2018
PSC07 - N/A 03 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 18 October 2016
AD01 - Change of registered office address 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 22 January 2016
AD01 - Change of registered office address 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 06 July 2015
AD01 - Change of registered office address 06 July 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AD01 - Change of registered office address 07 May 2014
NEWINC - New incorporation documents 18 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.