C. & L. TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

C. & L. TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03330634

Incorporation date

10/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Haulage Yard Longcross, Zeals, Warminster BA12 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon06/01/2025
Satisfaction of charge 1 in full
dot icon19/11/2024
Appointment of Mr Nicholas Edward Burt as a director on 2024-11-19
dot icon19/11/2024
Appointment of Mrs Emma Louise Mead as a director on 2024-11-19
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/10/2023
Registered office address changed from 4 Evercreech Junction Evercreech Shepton Mallet BA4 6NA England to The Haulage Yard Longcross Zeals Warminster BA12 6LL on 2023-10-31
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Appointment of Mrs Linda Hill as a director on 2023-06-23
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon07/02/2019
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2019-02-07
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Change of share class name or designation
dot icon12/05/2016
Resolutions
dot icon14/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Connell Reginald Michael Hill on 2010-02-28
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 28/02/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: walker house market place somerton somerset TA11 7LZ
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 28/02/03; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 28/02/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
Director resigned
dot icon05/08/1999
New secretary appointed
dot icon25/03/1999
Return made up to 28/02/99; full list of members
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon04/08/1998
New director appointed
dot icon25/03/1998
Ad 02/01/98--------- £ si 998@1
dot icon17/03/1998
Return made up to 28/02/98; full list of members
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon03/04/1997
Particulars of mortgage/charge
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Registered office changed on 13/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
194.58K
-
0.00
1.00
-
2023
12
173.85K
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Hill
Director
23/06/2023 - Present
-
Hill, Connell Reginald Michael
Director
01/07/1998 - Present
1
Burt, Nicholas Edward
Director
19/11/2024 - Present
-
Mead, Emma Louise
Director
19/11/2024 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & L. TRANSPORT LIMITED

C. & L. TRANSPORT LIMITED is an(a) Active company incorporated on 10/03/1997 with the registered office located at The Haulage Yard Longcross, Zeals, Warminster BA12 6LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. & L. TRANSPORT LIMITED?

toggle

C. & L. TRANSPORT LIMITED is currently Active. It was registered on 10/03/1997 .

Where is C. & L. TRANSPORT LIMITED located?

toggle

C. & L. TRANSPORT LIMITED is registered at The Haulage Yard Longcross, Zeals, Warminster BA12 6LL.

What does C. & L. TRANSPORT LIMITED do?

toggle

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

What is the latest filing for C. & L. TRANSPORT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.