About

Registered Number: 03544519
Date of Incorporation: 09/04/1998 (27 years ago)
Company Status: Active
Registered Address: Membury Airfield Industrial Estate, Lambourn Woodlands, Hungerford, RG17 7TJ,

 

Established in 1998, Whites Transport Services Ltd are based in Hungerford, it has a status of "Active". White, Paula Louise, White, Raymond Michael are listed as the directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Raymond Michael 27 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Paula Louise 21 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 09 October 2019
AD01 - Change of registered office address 04 October 2019
AA - Annual Accounts 19 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 03 May 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 05 February 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 16 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 23 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 26 July 2001
MEM/ARTS - N/A 15 June 2001
CERTNM - Change of name certificate 08 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
MEM/ARTS - N/A 27 April 1998
CERTNM - Change of name certificate 22 April 1998
NEWINC - New incorporation documents 09 April 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 October 2006 Outstanding

N/A

Debenture 06 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.