C S H TRANSPORT AND FORWARDING LIMITED

Register to unlock more data on OkredoRegister

C S H TRANSPORT AND FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01410427

Incorporation date

19/01/1979

Size

Full

Contacts

Registered address

Registered address

Csh House Sett End Road North, Shadsworth Business Park, Blackburn BB1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1979)
dot icon08/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon09/04/2024
Full accounts made up to 2023-09-30
dot icon07/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon21/07/2023
Satisfaction of charge 2 in full
dot icon27/06/2023
Accounts for a small company made up to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon18/12/2020
Director's details changed for Mr Stuart Haworth on 2020-11-09
dot icon18/12/2020
Director's details changed for Mrs Christine Theresa Haworth on 2020-11-09
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon12/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/09/2010
Current accounting period shortened from 2010-11-30 to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mrs Christine Theresa Haworth on 2010-08-01
dot icon16/08/2010
Director's details changed for Mr Stuart Haworth on 2010-08-01
dot icon16/08/2010
Secretary's details changed for Mrs Christine Theresa Haworth on 2010-08-01
dot icon16/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon26/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/08/2009
Return made up to 01/08/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/03/2009
Registered office changed on 09/03/2009 from csh house sett end road north shadsworth business park blackburn lancashire BB1 2NW
dot icon06/03/2009
Registered office changed on 06/03/2009 from cunliffe road blackburn lancashire BB1 5UA
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon05/08/2008
Director and secretary's change of particulars / christine haworth / 31/07/2008
dot icon16/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/10/2007
Return made up to 01/08/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/09/2006
Return made up to 01/08/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/10/2005
Return made up to 01/08/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/07/2004
Return made up to 01/08/04; full list of members
dot icon27/04/2004
Accounts for a medium company made up to 2003-11-30
dot icon28/08/2003
Return made up to 01/08/03; full list of members
dot icon01/04/2003
Accounts for a medium company made up to 2002-11-30
dot icon26/07/2002
Return made up to 01/08/02; full list of members
dot icon24/05/2002
Accounts for a medium company made up to 2001-11-30
dot icon08/08/2001
Return made up to 01/08/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-11-30
dot icon25/09/2000
Accounts for a small company made up to 1999-11-30
dot icon08/08/2000
Return made up to 01/08/00; full list of members
dot icon04/02/2000
Registered office changed on 04/02/00 from: cunliffe road blackburn lancashire BB1 5UA
dot icon14/10/1999
Accounting reference date shortened from 31/01/00 to 30/11/99
dot icon09/08/1999
Return made up to 01/08/99; full list of members
dot icon23/04/1999
Full accounts made up to 1999-01-31
dot icon24/03/1999
Particulars of mortgage/charge
dot icon25/01/1999
Accounting reference date extended from 28/12/98 to 31/01/99
dot icon20/12/1998
Accounting reference date shortened from 31/01/99 to 28/12/98
dot icon05/08/1998
Return made up to 01/08/98; no change of members
dot icon23/04/1998
Full accounts made up to 1998-01-31
dot icon12/03/1998
Registered office changed on 12/03/98 from: york street(off park road) great harwood blackburn BB6 7SB
dot icon13/08/1997
Return made up to 01/08/97; no change of members
dot icon28/07/1997
Registered office changed on 28/07/97 from: heys lane industrial estate back heys lane great harwood blackburn BB6 7UA
dot icon27/05/1997
Full accounts made up to 1997-01-31
dot icon11/08/1996
Return made up to 01/08/96; full list of members
dot icon15/05/1996
Full accounts made up to 1996-01-31
dot icon15/08/1995
Return made up to 01/08/95; no change of members
dot icon19/05/1995
Full accounts made up to 1995-01-31
dot icon26/08/1994
Return made up to 01/08/94; no change of members
dot icon09/05/1994
Full accounts made up to 1994-01-31
dot icon21/08/1993
Return made up to 01/08/93; full list of members
dot icon27/05/1993
Full accounts made up to 1993-01-31
dot icon14/09/1992
Return made up to 01/08/92; no change of members
dot icon22/05/1992
Full accounts made up to 1992-01-31
dot icon03/10/1991
Full accounts made up to 1991-01-31
dot icon22/08/1991
Return made up to 01/08/91; no change of members
dot icon21/08/1990
Full accounts made up to 1990-01-31
dot icon21/08/1990
Return made up to 01/08/90; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1989-01-31
dot icon04/05/1989
Return made up to 01/05/89; full list of members
dot icon03/03/1989
Particulars of mortgage/charge
dot icon31/05/1988
Accounts for a small company made up to 1988-01-31
dot icon31/05/1988
Return made up to 22/04/88; full list of members
dot icon13/05/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon25/03/1988
Accounts made up to 1987-01-31
dot icon25/03/1988
Return made up to 13/07/87; full list of members
dot icon20/11/1986
Accounts for a small company made up to 1986-01-31
dot icon20/11/1986
Return made up to 17/09/86; full list of members
dot icon05/08/1986
Registered office changed on 05/08/86 from: d mages and co central chambers 26 28 willow st accrington lancs BB5 1LP
dot icon20/06/1985
Annual return made up to 07/05/85
dot icon03/09/1984
Annual return made up to 16/05/84
dot icon01/12/1983
Annual return made up to 10/05/83
dot icon01/12/1983
Accounts made up to 1983-01-31
dot icon18/07/1983
New secretary appointed
dot icon18/07/1983
Secretary resigned
dot icon22/04/1982
Annual return made up to 31/12/81
dot icon22/04/1982
Accounts made up to 1982-01-31
dot icon04/11/1980
Annual return made up to 31/10/80
dot icon04/11/1980
Accounts made up to 1980-01-31
dot icon08/08/1980
Allotment of shares
dot icon08/04/1980
Allotment of shares
dot icon13/08/1979
Certificate of change of name
dot icon19/01/1979
Incorporation
dot icon17/01/1979
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.39M
-
0.00
0.00
-
2022
62
1.30M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 S H TRANSPORT AND FORWARDING LIMITED

C S H TRANSPORT AND FORWARDING LIMITED is an(a) Active company incorporated on 19/01/1979 with the registered office located at Csh House Sett End Road North, Shadsworth Business Park, Blackburn BB1 2NW. There is currently no 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 S H TRANSPORT AND FORWARDING LIMITED?

toggle

C S H TRANSPORT AND FORWARDING LIMITED is currently Active. It was registered on 19/01/1979 .

Where is C S H TRANSPORT AND FORWARDING LIMITED located?

toggle

C S H TRANSPORT AND FORWARDING LIMITED is registered at Csh House Sett End Road North, Shadsworth Business Park, Blackburn BB1 2NW.

What does C S H TRANSPORT AND FORWARDING LIMITED do?

toggle

C S H TRANSPORT AND FORWARDING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for C S H TRANSPORT AND FORWARDING LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-04 with updates.