CONTACT TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CONTACT TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01478943

Incorporation date

13/02/1980

Size

Full

Contacts

Registered address

Registered address

10th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1980)
dot icon17/11/2025
Administrator's progress report
dot icon20/05/2025
Administrator's progress report
dot icon14/05/2025
Notice of order removing administrator from office
dot icon12/05/2025
Notice of appointment of a replacement or additional administrator
dot icon30/04/2025
Notice of extension of period of Administration
dot icon07/11/2024
Administrator's progress report
dot icon07/05/2024
Administrator's progress report
dot icon20/04/2024
Notice of extension of period of Administration
dot icon16/11/2023
Administrator's progress report
dot icon11/05/2023
Administrator's progress report
dot icon22/11/2022
Administrator's progress report
dot icon11/10/2022
Registered office address changed from C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-11
dot icon03/05/2022
Administrator's progress report
dot icon06/04/2022
Notice of extension of period of Administration
dot icon15/11/2021
Administrator's progress report
dot icon10/05/2021
Administrator's progress report
dot icon30/11/2020
Administrator's progress report
dot icon20/05/2020
Administrator's progress report
dot icon20/11/2019
Administrator's progress report
dot icon28/05/2019
Administrator's progress report
dot icon14/05/2019
Notice of extension of period of Administration
dot icon30/04/2019
Notice of extension of period of Administration
dot icon02/12/2018
Administrator's progress report
dot icon14/06/2018
Termination of appointment of Neil Avey Hughes as a director on 2018-06-06
dot icon28/05/2018
Administrator's progress report
dot icon19/04/2018
Notice of extension of period of Administration
dot icon24/11/2017
Administrator's progress report
dot icon27/06/2017
Notice of deemed approval of proposals
dot icon21/06/2017
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/06/2017
Statement of administrator's proposal
dot icon01/06/2017
Statement of affairs with form AM02SOA
dot icon24/05/2017
Statement of administrator's proposal
dot icon05/05/2017
Registered office address changed from Garretts Green Freight Terminal Bannerley Road Garretts Green Birmingham B33 0SL to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 2017-05-05
dot icon04/05/2017
Appointment of an administrator
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/02/2016
Satisfaction of charge 6 in full
dot icon21/11/2015
Appointment of John Bonello as a director on 2015-11-02
dot icon14/11/2015
Full accounts made up to 2015-06-30
dot icon20/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon18/08/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-31
dot icon18/08/2015
Notice of completion of voluntary arrangement
dot icon21/05/2015
Annual return made up to 2014-06-27 with full list of shareholders
dot icon08/05/2015
Registration of charge 014789430010, created on 2015-05-07
dot icon24/04/2015
Registration of charge 014789430009, created on 2015-04-20
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon20/02/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-06
dot icon05/02/2014
Full accounts made up to 2013-06-30
dot icon28/11/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon14/11/2013
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-06
dot icon08/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon31/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-06
dot icon16/10/2012
Auditor's resignation
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2012
Accounts for a medium company made up to 2011-06-30
dot icon27/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon13/09/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon03/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon15/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2010
Auditor's resignation
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon21/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon07/07/2009
Return made up to 27/06/09; full list of members
dot icon07/05/2009
Accounts for a medium company made up to 2007-12-31
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/10/2008
Return made up to 27/06/08; full list of members; amend
dot icon03/07/2008
Return made up to 27/06/08; full list of members
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Appointment terminated director paul fox
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon16/04/2008
Duplicate mortgage certificatecharge no:4
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/06/2007
Return made up to 27/06/07; full list of members
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
Director's particulars changed
dot icon04/07/2006
Return made up to 27/06/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director resigned
dot icon04/07/2006
Secretary resigned
dot icon20/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/02/2006
New director appointed
dot icon13/07/2005
Accounts for a small company made up to 2004-12-31
dot icon02/07/2005
Return made up to 27/06/05; full list of members
dot icon22/12/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon19/07/2004
Return made up to 27/06/04; full list of members
dot icon08/07/2004
£ ic 14000/10500 15/12/03 £ sr 3500@1=3500
dot icon08/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/05/2004
Secretary's particulars changed
dot icon29/07/2003
Return made up to 27/06/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-12-31
dot icon10/08/2002
Return made up to 27/06/02; full list of members
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Resolutions
dot icon10/08/2002
£ ic 21000/14000 27/06/02 £ sr 7000@1=7000
dot icon11/07/2002
Registered office changed on 11/07/02 from: garretts green freight depot bannerley road birmingham west midlands B33 0SL
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon25/03/2002
Registered office changed on 25/03/02 from: the contact cargo centre unit 4,bannerley road garretts green,birmingham B33 0SL
dot icon05/11/2001
Secretary's particulars changed;director's particulars changed
dot icon26/07/2001
Return made up to 27/06/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon31/07/2000
Return made up to 27/06/00; full list of members
dot icon28/03/2000
Director resigned
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/07/1999
Return made up to 27/06/99; no change of members
dot icon25/08/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Return made up to 27/06/98; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/07/1996
Return made up to 27/06/96; full list of members
dot icon14/06/1996
Accounts for a small company made up to 1995-12-31
dot icon02/10/1995
Return made up to 27/06/95; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1994-12-31
dot icon28/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 27/06/94; full list of members
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon10/02/1994
Director resigned
dot icon23/08/1993
Return made up to 27/06/93; no change of members
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon25/09/1992
Return made up to 27/06/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon29/01/1992
Registered office changed on 29/01/92 from: room 9 forward house birmingham airport sheldon birmingham B26 3QT
dot icon20/11/1991
Return made up to 27/06/91; full list of members
dot icon05/11/1991
Accounts for a small company made up to 1990-12-31
dot icon24/09/1991
Ad 01/05/91--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon20/06/1991
Certificate of change of name
dot icon17/04/1991
Group accounts for a small company made up to 1989-12-31
dot icon17/04/1991
Return made up to 27/06/90; full list of members
dot icon29/08/1990
Certificate of change of name
dot icon12/12/1989
Return made up to 27/06/89; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1988-12-31
dot icon10/02/1989
Particulars of mortgage/charge
dot icon30/11/1988
Accounts for a small company made up to 1987-12-31
dot icon30/11/1988
Return made up to 25/05/88; full list of members
dot icon30/06/1988
Accounts made up to 1987-04-30
dot icon30/06/1988
Return made up to 31/12/87; full list of members
dot icon18/04/1988
Accounting reference date shortened from 30/04 to 31/12
dot icon03/11/1986
New director appointed
dot icon18/10/1986
Accounts for a small company made up to 1986-04-30
dot icon18/10/1986
Return made up to 02/10/86; full list of members
dot icon18/10/1986
New director appointed
dot icon10/09/1986
Certificate of change of name
dot icon27/02/1986
Particulars of mortgage/charge
dot icon13/02/1980
Miscellaneous
dot icon13/02/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconNext confirmation date
27/06/2017
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
dot iconNext due on
31/03/2017
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Bonello
Director
02/11/2015 - Present
-
Palmer, Clive
Director
20/12/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT TRANSPORT LIMITED

CONTACT TRANSPORT LIMITED is an(a) In Administration company incorporated on 13/02/1980 with the registered office located at 10th Floor 103 Colmore Row, Birmingham B3 3AG. There are currently 2 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 CONTACT TRANSPORT LIMITED?

toggle

CONTACT TRANSPORT LIMITED is currently In Administration. It was registered on 13/02/1980 .

Where is CONTACT TRANSPORT LIMITED located?

toggle

CONTACT TRANSPORT LIMITED is registered at 10th Floor 103 Colmore Row, Birmingham B3 3AG.

What does CONTACT TRANSPORT LIMITED do?

toggle

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

What is the latest filing for CONTACT TRANSPORT LIMITED?

toggle

The latest filing was on 17/11/2025: Administrator's progress report.