About

Registered Number: 08586247
Date of Incorporation: 26/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

 

Established in 2013, Willow Transport Solutions Ltd have registered office in Benfleet in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Betts, Christopher Lawrence, Drinkwater, David Alan, Nix, Lee Paul, Truscott, Martin Alan in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Christopher Lawrence 06 September 2013 - 1
DRINKWATER, David Alan 20 June 2014 - 1
NIX, Lee Paul 26 June 2013 - 1
TRUSCOTT, Martin Alan 14 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
MR01 - N/A 27 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 December 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 07 January 2019
PSC08 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 04 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 17 January 2017
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
SH01 - Return of Allotment of shares 19 December 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 27 June 2016
SH01 - Return of Allotment of shares 17 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 16 January 2015
SH01 - Return of Allotment of shares 01 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AP01 - Appointment of director 20 June 2014
AA01 - Change of accounting reference date 28 October 2013
AP01 - Appointment of director 06 September 2013
NEWINC - New incorporation documents 26 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.