CHEQUERS TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902798

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hartlepool Storage Unit 2, Queens Meadow Business Park, Hartlepool, Co. Durham TS25 5TECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon07/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon04/01/2024
Director's details changed
dot icon04/01/2024
Director's details changed for Ian Ross Stewart on 2024-01-01
dot icon03/01/2024
Director's details changed for Ross Stewart on 2024-01-01
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Director's details changed
dot icon31/05/2023
Secretary's details changed for Mr Richard Euan Read Stewart on 2023-05-01
dot icon31/05/2023
Director's details changed for Mr Richard Euan Read Stewart on 2023-05-01
dot icon31/05/2023
Change of details for Chequers Transport Holdings Limited as a person with significant control on 2023-05-01
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Registered office address changed from Unit 2 - C/O Hartlepool Self Storage Queens Meadow Business Park Hartlepool TS25 5TE England to C/O Hartlepool Storage Unit 2 Queens Meadow Business Park Hartlepool Co. Durham TS25 5TE on 2022-05-13
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon04/01/2022
Registered office address changed from Unit 16 Selby Business Park Selby North Yorkshire YO8 8LZ to Unit 2 - C/O Hartlepool Self Storage Queens Meadow Business Park Hartlepool TS25 5TE on 2022-01-04
dot icon10/11/2021
Satisfaction of charge 039027980001 in full
dot icon10/11/2021
Satisfaction of charge 039027980002 in full
dot icon10/11/2021
Satisfaction of charge 039027980003 in full
dot icon10/11/2021
Satisfaction of charge 039027980004 in full
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/11/2020
Registration of charge 039027980004, created on 2020-11-04
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Registration of charge 039027980003, created on 2020-03-05
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon14/01/2020
Termination of appointment of Andrew Paul Redmayne as a director on 2020-01-01
dot icon29/10/2019
Cessation of Richard Euan Read Stewart as a person with significant control on 2019-09-30
dot icon29/10/2019
Notification of Chequers Transport Holdings Limited as a person with significant control on 2019-09-30
dot icon11/10/2019
Change of share class name or designation
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon10/10/2019
Resolutions
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon23/11/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon26/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon21/08/2015
Registration of charge 039027980002, created on 2015-08-13
dot icon17/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon28/10/2014
Appointment of Mr Andrew Paul Redmayne as a director on 2014-10-17
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Registration of charge 039027980001
dot icon31/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/03/2013
Resolutions
dot icon18/03/2013
Change of share class name or designation
dot icon30/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/01/2013
Director's details changed for Richard Euan Read Stewart on 2012-07-01
dot icon30/01/2013
Secretary's details changed for Richard Evan Read Stewart on 2012-07-01
dot icon20/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/01/2010
Registered office address changed from Unit 16 Selby Business Park, Oakney Wood Road Selby North Yorkshire YO8 8LZ England on 2010-01-05
dot icon05/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Richard Evan Read Stewart on 2009-12-01
dot icon05/01/2010
Director's details changed for Ross Stewart on 2009-12-01
dot icon05/01/2010
Registered office address changed from Unit 11 Selby Business Park Selby North Yorkshire YO8 8LZ on 2010-01-05
dot icon05/01/2010
Director's details changed for Ross Stewart on 2009-12-01
dot icon05/01/2010
Director's details changed for Ross Stewart on 2009-12-01
dot icon12/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 05/01/09; full list of members
dot icon29/01/2009
Director's change of particulars / ross stewart / 04/01/2009
dot icon09/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/01/2008
Return made up to 05/01/08; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/01/2007
Return made up to 05/01/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 05/01/06; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon11/01/2005
Return made up to 05/01/05; full list of members
dot icon25/02/2004
Return made up to 05/01/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon02/02/2004
Registered office changed on 02/02/04 from: 516 great west road hounslow middlesex TW5 0TQ
dot icon22/01/2003
Return made up to 05/01/03; full list of members
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/01/2002
Return made up to 05/01/02; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon01/03/2001
Return made up to 05/01/01; full list of members
dot icon05/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon+5.76 % *

* during past year

Cash in Bank

£56,058.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
314.49K
-
0.00
83.82K
-
2022
8
96.64K
-
0.00
53.01K
-
2023
11
3.30K
-
0.00
56.06K
-
2023
11
3.30K
-
0.00
56.06K
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

3.30K £Descended-96.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.06K £Ascended5.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Euan Read Stewart
Director
05/01/2000 - Present
13
Mr Ian Ross Stewart
Director
05/01/2000 - Present
14
Stewart, Richard Euan Read
Secretary
01/01/2003 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHEQUERS TRANSPORT SERVICES LIMITED

CHEQUERS TRANSPORT SERVICES LIMITED is an(a) Active company incorporated on 05/01/2000 with the registered office located at C/O Hartlepool Storage Unit 2, Queens Meadow Business Park, Hartlepool, Co. Durham TS25 5TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEQUERS TRANSPORT SERVICES LIMITED?

toggle

CHEQUERS TRANSPORT SERVICES LIMITED is currently Active. It was registered on 05/01/2000 .

Where is CHEQUERS TRANSPORT SERVICES LIMITED located?

toggle

CHEQUERS TRANSPORT SERVICES LIMITED is registered at C/O Hartlepool Storage Unit 2, Queens Meadow Business Park, Hartlepool, Co. Durham TS25 5TE.

What does CHEQUERS TRANSPORT SERVICES LIMITED do?

toggle

CHEQUERS TRANSPORT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHEQUERS TRANSPORT SERVICES LIMITED have?

toggle

CHEQUERS TRANSPORT SERVICES LIMITED had 11 employees in 2023.

What is the latest filing for CHEQUERS TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-02 with no updates.