1ST CLASS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

1ST CLASS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03138108

Incorporation date

14/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon30/07/2024
Final Gazette dissolved following liquidation
dot icon30/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/07/2023
Liquidators' statement of receipts and payments to 2023-05-05
dot icon09/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/05/2022
Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-05-16
dot icon16/05/2022
Appointment of a voluntary liquidator
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Statement of affairs
dot icon22/03/2022
Registration of charge 031381080004, created on 2022-03-17
dot icon23/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon08/06/2021
Cessation of Martina Caen as a person with significant control on 2020-08-28
dot icon07/06/2021
Notification of Aylesbury Logistics Limited as a person with significant control on 2020-08-28
dot icon07/06/2021
Cessation of Robert David Caen as a person with significant control on 2020-08-28
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Change of share class name or designation
dot icon06/01/2021
Termination of appointment of Robert David Caen as a director on 2020-12-11
dot icon17/11/2020
Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2020-11-17
dot icon04/09/2020
Termination of appointment of Brian Rabe as a secretary on 2020-08-28
dot icon04/09/2020
Appointment of Mr David Young as a director on 2020-08-28
dot icon04/09/2020
Appointment of Mr Lewis Thomas Bleasdale as a director on 2020-08-28
dot icon04/09/2020
Appointment of Mr Simon Oliver Redford as a director on 2020-08-28
dot icon29/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon10/09/2019
Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2019-09-10
dot icon02/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/06/2017
Director's details changed for Mr Robert David Caen on 2017-05-25
dot icon04/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon10/11/2016
Director's details changed for Mr Robert David Caen on 2016-10-29
dot icon14/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/10/2014
Registered office address changed from Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 2014-10-29
dot icon07/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Robert David Caen on 2012-11-26
dot icon28/11/2012
Secretary's details changed for Brian Rabe on 2012-11-26
dot icon03/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for Robert David Caen on 2009-11-01
dot icon17/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2006
Return made up to 01/12/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon29/06/2006
Secretary resigned
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon02/09/2005
New secretary appointed
dot icon27/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/03/2005
Return made up to 14/12/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/02/2004
Return made up to 14/12/03; full list of members
dot icon04/10/2003
Director's particulars changed
dot icon18/08/2003
Accounts for a small company made up to 2003-04-30
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon17/01/2003
Accounts for a small company made up to 2002-04-30
dot icon03/01/2003
Ad 30/04/02--------- £ si 30000@1=30000 £ ic 85/30085
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon03/01/2003
£ nc 100/50000 30/04/02
dot icon29/01/2002
Return made up to 14/12/01; full list of members
dot icon07/11/2001
Accounts for a small company made up to 2001-04-30
dot icon06/02/2001
Accounts for a small company made up to 2000-04-30
dot icon29/01/2001
Return made up to 14/12/00; full list of members
dot icon03/05/2000
Director resigned
dot icon07/01/2000
Return made up to 14/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-04-30
dot icon22/10/1999
Registered office changed on 22/10/99 from: 143/145 queensway bletchley milton keynes MK2 2DY
dot icon06/02/1999
Return made up to 14/12/98; no change of members
dot icon24/08/1998
Accounts for a small company made up to 1998-04-30
dot icon05/02/1998
Return made up to 14/12/97; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Return made up to 14/12/96; full list of members
dot icon12/11/1996
Particulars of mortgage/charge
dot icon19/09/1996
Accounts for a dormant company made up to 1996-04-30
dot icon19/09/1996
Resolutions
dot icon13/08/1996
Accounting reference date shortened from 31/12/96 to 30/04/96
dot icon28/02/1996
Certificate of change of name
dot icon18/12/1995
Secretary resigned
dot icon14/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25,576.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
09/06/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
22.88K
-
0.00
25.58K
-
2021
25
22.88K
-
0.00
25.58K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

22.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About 1ST CLASS TRANSPORT LIMITED

1ST CLASS TRANSPORT LIMITED is an(a) Dissolved company incorporated on 14/12/1995 with the registered office located at 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD. There is currently no active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CLASS TRANSPORT LIMITED?

toggle

1ST CLASS TRANSPORT LIMITED is currently Dissolved. It was registered on 14/12/1995 and dissolved on 30/07/2024.

Where is 1ST CLASS TRANSPORT LIMITED located?

toggle

1ST CLASS TRANSPORT LIMITED is registered at 4 Beaconsfield Road, St Albans, Hertfordshire AL1 3RD.

What does 1ST CLASS TRANSPORT LIMITED do?

toggle

1ST CLASS TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does 1ST CLASS TRANSPORT LIMITED have?

toggle

1ST CLASS TRANSPORT LIMITED had 25 employees in 2021.

What is the latest filing for 1ST CLASS TRANSPORT LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved following liquidation.