COMMUNITY TRANSPORT STAFFORD & DISTRICT

Register to unlock more data on OkredoRegister

COMMUNITY TRANSPORT STAFFORD & DISTRICT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04549467

Incorporation date

01/10/2002

Size

Small

Contacts

Registered address

Registered address

Schott House Drummond Road, Astonfields, Stafford ST16 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon14/06/2023
Second filing for the appointment of Colin Eric Martindale as a director
dot icon06/06/2023
Second filing for the appointment of Collin Eric Martindale as a director
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/08/2022
Termination of appointment of Ian James Macmichael as a director on 2022-07-28
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon31/08/2021
Appointment of Mr John Foy as a director on 2021-05-11
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/06/2020
Termination of appointment of Alan Patrick Jeffries as a director on 2020-05-29
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Resolutions
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon16/07/2018
Appointment of Mr Peter Anthony Bingham as a director on 2018-04-24
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Mr Ian James Macmichael as a director on 2017-11-21
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon01/04/2017
Satisfaction of charge 1 in full
dot icon23/02/2017
Satisfaction of charge 2 in full
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/10/2016
Appointment of Mr Graham Frank Wright as a secretary on 2015-12-31
dot icon12/10/2016
Termination of appointment of Ian David Bowen as a secretary on 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-11-01 no member list
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Appointment of Ms Catherine Lyall as a director on 2015-09-22
dot icon01/09/2015
Termination of appointment of Valerie Anne Moore as a director on 2014-11-22
dot icon02/06/2015
Appointment of Mr Alan Jeffries as a director on 2015-01-27
dot icon02/06/2015
Termination of appointment of Sarah Jayne Dickinson as a director on 2015-06-02
dot icon29/01/2015
Appointment of Mr Colin Martindale as a director on 2014-11-25
dot icon29/01/2015
Termination of appointment of Veronica Adamson as a director on 2014-11-25
dot icon29/01/2015
Termination of appointment of Kenneth Adamson as a director on 2014-11-25
dot icon03/11/2014
Annual return made up to 2014-11-01 no member list
dot icon03/11/2014
Termination of appointment of Ann Patricia Edgeller as a director on 2014-09-30
dot icon18/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/06/2014
Appointment of Mrs Veronica Adamson as a director
dot icon27/05/2014
Termination of appointment of David Morrish as a director
dot icon11/11/2013
Annual return made up to 2013-11-01 no member list
dot icon11/11/2013
Termination of appointment of a director
dot icon11/11/2013
Termination of appointment of a director
dot icon11/11/2013
Termination of appointment of Thelma Whitfield as a director
dot icon11/11/2013
Termination of appointment of Ian Hollinshead as a director
dot icon26/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-11-01 no member list
dot icon30/10/2012
Appointment of Mrs Ann Patricia Edgeller as a director
dot icon30/10/2012
Appointment of Ian Hollinshead as a director
dot icon30/10/2012
Appointment of Miss Sarah Jayne Dickinson as a director
dot icon05/07/2012
Termination of appointment of Dianne Maxfield as a director
dot icon05/07/2012
Registered office address changed from Mylon, 64, Co-Operative Street Stafford Staffordshire ST16 3DA on 2012-07-05
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-11-01 no member list
dot icon04/08/2011
Certificate of change of name
dot icon04/08/2011
Change of name notice
dot icon02/12/2010
Annual return made up to 2010-11-01 no member list
dot icon02/12/2010
Appointment of Mr Kenneth Adamson as a director
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-11-01 no member list
dot icon09/11/2009
Director's details changed for Mrs Thelma Joy Whitfield on 2009-11-09
dot icon09/11/2009
Director's details changed for Valerie Anne Moore on 2009-11-09
dot icon09/11/2009
Director's details changed for Dianne Maxfield on 2009-11-09
dot icon09/11/2009
Director's details changed for David Morrish on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr John Coates on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Michael John Allen on 2009-11-09
dot icon09/11/2009
Termination of appointment of James Mcmurdo as a director
dot icon19/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Director appointed mr michael john allen
dot icon16/12/2008
Director appointed mrs thelma joy whitfield
dot icon16/12/2008
Appointment terminated director martin hill
dot icon16/12/2008
Appointment terminated director julie hill
dot icon25/11/2008
Appointment terminated director alan lowe
dot icon25/11/2008
Appointment terminated director ian allred
dot icon02/10/2008
Annual return made up to 01/10/08
dot icon09/07/2008
Director appointed mr john coates
dot icon07/07/2008
Appointment terminated director brian prew
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Annual return made up to 01/10/07
dot icon09/10/2007
Director resigned
dot icon05/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon02/10/2006
Annual return made up to 01/10/06
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Registered office changed on 13/07/06 from: 131-141 north walls stafford staffordshire ST16 3AD
dot icon02/11/2005
Annual return made up to 01/10/05
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon07/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2005
Amended accounts made up to 2003-10-31
dot icon12/01/2005
Total exemption small company accounts made up to 2003-10-31
dot icon09/11/2004
New director appointed
dot icon30/10/2004
Annual return made up to 01/10/04
dot icon30/10/2004
Director resigned
dot icon30/10/2004
New director appointed
dot icon02/09/2004
Accounting reference date shortened from 31/03/05 to 31/03/04
dot icon23/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon27/11/2003
New director appointed
dot icon11/11/2003
Annual return made up to 01/10/03
dot icon27/10/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
Director resigned
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
New secretary appointed
dot icon01/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Peter Anthony
Director
24/04/2018 - Present
1
Martindale, Colin
Director
29/01/2015 - Present
-
Allen, Michael John
Director
24/11/2008 - Present
-
Coates, John
Director
12/05/2008 - Present
3
Foy, John
Director
11/05/2021 - Present
2

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+
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 COMMUNITY TRANSPORT STAFFORD & DISTRICT

COMMUNITY TRANSPORT STAFFORD & DISTRICT is an(a) Active company incorporated on 01/10/2002 with the registered office located at Schott House Drummond Road, Astonfields, Stafford ST16 3EL. There are currently 6 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 COMMUNITY TRANSPORT STAFFORD & DISTRICT?

toggle

COMMUNITY TRANSPORT STAFFORD & DISTRICT is currently Active. It was registered on 01/10/2002 .

Where is COMMUNITY TRANSPORT STAFFORD & DISTRICT located?

toggle

COMMUNITY TRANSPORT STAFFORD & DISTRICT is registered at Schott House Drummond Road, Astonfields, Stafford ST16 3EL.

What does COMMUNITY TRANSPORT STAFFORD & DISTRICT do?

toggle

COMMUNITY TRANSPORT STAFFORD & DISTRICT operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COMMUNITY TRANSPORT STAFFORD & DISTRICT?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.