C & F TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

C & F TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292489

Incorporation date

16/12/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

65 Trevale Road, Rochester ME1 3PACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon09/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/03/2026
Director's details changed for Mr Barry Day on 2026-03-06
dot icon16/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon13/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2019
Registered office address changed from 1 High Street Sheerness Kent ME12 1NY to 65 Trevale Road Rochester ME1 3PA on 2019-01-11
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2015
Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ to 1 High Street Sheerness Kent ME12 1NY on 2015-01-08
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Termination of appointment of Karen Day as a secretary
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Director's details changed for Barry Day on 2014-01-14
dot icon14/01/2014
Secretary's details changed for Karen Patricia Day on 2014-01-14
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/01/2013
Registered office address changed from C/O W Rowland Waller & Co 6 Trinity Road Sheerness Kent ME12 2PJ England on 2013-01-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/02/2012
Registered office address changed from 13 Hinde Close Sittingbourne Kent ME10 2HN England on 2012-02-24
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/01/2011
Registered office address changed from 13 Hinde Close Sittingbourne Kent ME10 2HM on 2011-01-16
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Barry Day on 2010-02-11
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 31/12/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/08/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 16/12/04; full list of members
dot icon25/11/2004
Registered office changed on 25/11/04 from: northside house mount pleasent barnet hertfordshire EN4 9EE
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Secretary resigned
dot icon25/06/2004
New secretary appointed
dot icon07/01/2004
Return made up to 16/12/03; full list of members
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New secretary appointed
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 16/12/02; full list of members
dot icon11/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/04/2002
Resolutions
dot icon11/04/2002
Resolutions
dot icon07/01/2002
Return made up to 16/12/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 16/12/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 16/12/99; full list of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Return made up to 16/12/98; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 16/12/97; full list of members
dot icon05/09/1997
Registered office changed on 05/09/97 from: uplands house blackhorse lane london E17 5QW
dot icon22/12/1996
Director resigned
dot icon22/12/1996
New secretary appointed
dot icon22/12/1996
New director appointed
dot icon22/12/1996
Secretary resigned
dot icon22/12/1996
Registered office changed on 22/12/96 from: international house 31 church road hendon london NW4 4EB
dot icon16/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2.02 % *

* during past year

Cash in Bank

£33,339.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.28K
-
0.00
32.68K
-
2022
0
35.56K
-
0.00
33.34K
-
2022
0
35.56K
-
0.00
33.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.56K £Descended-2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.34K £Ascended2.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Barry
Director
18/08/2003 - Present
-
Spenceley, David Ronald
Director
16/12/1996 - 18/08/2003
-
ACCESS REGISTRARS LIMITED
Nominee Secretary
16/12/1996 - 16/12/1996
2023
ACCESS NOMINEES LIMITED
Nominee Director
16/12/1996 - 16/12/1996
2025
Danni, Rita
Secretary
18/08/2003 - 31/05/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & F TRANSPORT LIMITED

C & F TRANSPORT LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at 65 Trevale Road, Rochester ME1 3PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & F TRANSPORT LIMITED?

toggle

C & F TRANSPORT LIMITED is currently Active. It was registered on 16/12/1996 .

Where is C & F TRANSPORT LIMITED located?

toggle

C & F TRANSPORT LIMITED is registered at 65 Trevale Road, Rochester ME1 3PA.

What does C & F TRANSPORT LIMITED do?

toggle

C & F TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for C & F TRANSPORT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-12-31 with no updates.