CHELMSFORD COMMUNITY TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD COMMUNITY TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03726024

Incorporation date

03/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 75 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon28/09/2023
Application to strike the company off the register
dot icon23/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Registered office address changed from Suite 9a, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England to Unit 75 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2022-07-08
dot icon01/04/2022
Termination of appointment of Rob John Peters as a director on 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon14/05/2021
Director's details changed for Mr Christopher Thomas Stephenson on 2021-04-22
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2021
Director's details changed for Mr Christopher Thomas Richardson on 2021-04-21
dot icon22/04/2021
Appointment of Mr Christopher Thomas Richardson as a director on 2021-04-21
dot icon22/04/2021
Termination of appointment of Christopher Peter Dear as a director on 2020-07-13
dot icon11/03/2021
Termination of appointment of Christopher Peter Dear as a secretary on 2020-07-13
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2020
Appointment of Mr Christopher Peter Dear as a secretary on 2020-01-01
dot icon07/01/2020
Termination of appointment of Alex Lees as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Alex Lees as a secretary on 2020-01-01
dot icon30/11/2019
Appointment of Mr Harry Reginald Clacy as a director on 2019-11-19
dot icon26/09/2019
Appointment of Mr Graham Mitchell Furnival as a director on 2019-09-18
dot icon25/07/2019
Appointment of Mr Christopher Peter Dear as a director on 2019-07-17
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon14/03/2019
Notification of a person with significant control statement
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon13/08/2018
Withdrawal of a person with significant control statement on 2018-08-13
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon07/03/2018
Notification of a person with significant control statement
dot icon05/11/2017
Appointment of Mr Rob Peters as a director on 2017-09-26
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Registered office address changed from Unit C8 Baddow Park West Hanningfield Rd Great Baddow Chelmsford Essex CM2 7SY to Suite 9a, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 2017-05-30
dot icon10/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon16/01/2017
Termination of appointment of David John Shea as a director on 2016-12-31
dot icon16/01/2017
Termination of appointment of John Richard Knott as a director on 2016-12-31
dot icon11/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/06/2016
Termination of appointment of Frederick Percival Lance Gardner as a director on 2016-04-30
dot icon01/06/2016
Appointment of Mr Barry John Reed as a director on 2016-05-16
dot icon21/03/2016
Appointment of Mr Alex Lees as a director
dot icon21/03/2016
Appointment of Mrs Christine Rycroft as a director on 2015-10-29
dot icon21/03/2016
Termination of appointment of Richard Black as a director on 2015-10-29
dot icon21/03/2016
Termination of appointment of Richard Black as a director on 2015-10-29
dot icon17/03/2016
Annual return made up to 2016-03-03 no member list
dot icon16/03/2016
Appointment of Mr Alex Lees as a secretary on 2015-10-29
dot icon16/03/2016
Termination of appointment of David John Shea as a secretary on 2015-10-29
dot icon16/03/2016
Termination of appointment of David John Shea as a secretary on 2015-10-29
dot icon16/03/2016
Termination of appointment of David John Shea as a secretary on 2015-10-29
dot icon16/03/2016
Appointment of Mr Alex Lees as a director on 2015-10-29
dot icon14/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-03 no member list
dot icon29/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-03 no member list
dot icon13/11/2013
Appointment of Mr Brian Collings as a director
dot icon29/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-03 no member list
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-03 no member list
dot icon05/03/2012
Register inspection address has been changed from The Gate House 118 Rainsford Rd Chelmsford Essex CM1 2QL England
dot icon22/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Registered office address changed from the Gate House 116 Rainsford Road Chelmsford Essex CM1 2QL on 2011-07-08
dot icon08/07/2011
Termination of appointment of Keith Derry as a director
dot icon03/03/2011
Annual return made up to 2011-03-03 no member list
dot icon28/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-03 no member list
dot icon03/03/2010
Director's details changed for David John Shea on 2010-03-03
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Keith Derry on 2010-03-03
dot icon26/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Annual return made up to 03/03/09
dot icon16/07/2008
Director appointed frederick percival lance gardner
dot icon10/07/2008
Partial exemption accounts made up to 2008-03-31
dot icon03/03/2008
Annual return made up to 03/03/08
dot icon03/03/2008
Appointment terminated director william lane
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Director resigned
dot icon08/03/2007
Annual return made up to 03/03/07
dot icon08/03/2007
Director resigned
dot icon07/09/2006
Accounts for a small company made up to 2006-03-31
dot icon09/03/2006
Annual return made up to 03/03/06
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon15/03/2005
Annual return made up to 03/03/05
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon10/03/2004
Annual return made up to 03/03/04
dot icon19/08/2003
Memorandum and Articles of Association
dot icon19/08/2003
Resolutions
dot icon14/08/2003
New director appointed
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon11/03/2003
Annual return made up to 03/03/03
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon25/07/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
Director resigned
dot icon07/03/2002
Annual return made up to 03/03/02
dot icon16/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon25/07/2001
Full accounts made up to 2001-03-31
dot icon29/03/2001
Annual return made up to 03/03/01
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon09/03/2000
Annual return made up to 03/03/00
dot icon03/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMSFORD COMMUNITY TRANSPORT LIMITED

CHELMSFORD COMMUNITY TRANSPORT LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at Unit 75 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. 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 CHELMSFORD COMMUNITY TRANSPORT LIMITED?

toggle

CHELMSFORD COMMUNITY TRANSPORT LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 26/12/2023.

Where is CHELMSFORD COMMUNITY TRANSPORT LIMITED located?

toggle

CHELMSFORD COMMUNITY TRANSPORT LIMITED is registered at Unit 75 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does CHELMSFORD COMMUNITY TRANSPORT LIMITED do?

toggle

CHELMSFORD COMMUNITY TRANSPORT LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CHELMSFORD COMMUNITY TRANSPORT LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.