FILMTRANSPORT.COM LIMITED

Register to unlock more data on OkredoRegister

FILMTRANSPORT.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01985522

Incorporation date

04/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire WA3 6WXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Registration of charge 019855220001, created on 2024-10-08
dot icon08/10/2024
Registration of charge 019855220002, created on 2024-10-08
dot icon26/09/2024
Secretary's details changed for Mrs Anandi Devlin on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Peter Devlin on 2024-09-26
dot icon26/09/2024
Change of details for Mr Peter Devlin as a person with significant control on 2024-09-26
dot icon26/09/2024
Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 2024-09-26
dot icon10/09/2024
Secretary's details changed for Mrs Anandi Devlin on 2024-09-10
dot icon10/09/2024
Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 2024-09-10
dot icon10/09/2024
Director's details changed for Mr Peter Devlin on 2024-09-10
dot icon10/09/2024
Change of details for Mr Peter Devlin as a person with significant control on 2024-09-10
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon15/02/2021
Director's details changed for Mr Peter Devlin on 2020-07-22
dot icon15/02/2021
Change of details for Mr Peter Devlin as a person with significant control on 2020-07-22
dot icon15/02/2021
Appointment of Mrs Anandi Devlin as a secretary on 2020-07-22
dot icon15/02/2021
Termination of appointment of Martine Varnavides as a secretary on 2020-07-22
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/01/2019
Secretary's details changed for Martine Varnavides on 2019-01-15
dot icon15/01/2019
Change of details for Mr Peter Devlin as a person with significant control on 2018-12-31
dot icon15/01/2019
Director's details changed for Mr Peter Devlin on 2018-12-31
dot icon15/01/2019
Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 2019-01-15
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/01/2017
Director's details changed for Mr Peter Devlin on 2016-12-31
dot icon16/01/2017
Secretary's details changed for Martine Varnavides on 2016-12-31
dot icon22/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 2015-06-16
dot icon09/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Peter Devlin on 2009-12-31
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 31/12/08; full list of members
dot icon10/03/2009
Director's change of particulars / peter devlin / 01/12/2008
dot icon04/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/08/2006
Certificate of change of name
dot icon26/07/2006
Return made up to 31/12/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/06/2005
Total exemption small company accounts made up to 2003-09-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon30/03/2004
Return made up to 31/12/03; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-09-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon04/01/1999
Return made up to 31/12/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Return made up to 31/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-09-30
dot icon21/04/1997
Return made up to 31/12/96; no change of members
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
Secretary resigned
dot icon30/09/1996
Full accounts made up to 1995-09-30
dot icon18/09/1996
Auditor's resignation
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-09-30
dot icon15/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Registered office changed on 27/04/94 from: 2 montview court 310 friern barnet lane whetstone london N20 0LD
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon22/04/1994
Resolutions
dot icon25/03/1994
Accounts for a small company made up to 1993-09-30
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon28/01/1994
Return made up to 31/12/93; no change of members
dot icon04/06/1993
Full accounts made up to 1992-09-30
dot icon14/04/1993
Return made up to 31/12/92; no change of members
dot icon09/11/1992
Registered office changed on 09/11/92 from: 15-17 islington high street N1 9LQ
dot icon06/10/1992
Return made up to 31/12/91; full list of members
dot icon18/08/1992
Accounts for a small company made up to 1991-09-30
dot icon28/04/1992
Director resigned;new director appointed
dot icon16/04/1991
Full accounts made up to 1990-09-30
dot icon06/03/1991
Return made up to 31/12/90; full list of members
dot icon24/10/1990
Director's particulars changed
dot icon25/06/1990
Accounts for a small company made up to 1989-09-30
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-09-30
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1988
Accounts made up to 1987-09-30
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon24/06/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon08/01/1987
Return made up to 31/12/86; full list of members
dot icon04/02/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+15.08 % *

* during past year

Cash in Bank

£331,240.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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
4
3.55M
-
0.00
287.83K
-
2022
5
4.31M
-
0.00
331.24K
-
2022
5
4.31M
-
0.00
331.24K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

4.31M £Ascended21.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

331.24K £Ascended15.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devlin, Anandi
Secretary
22/07/2020 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FILMTRANSPORT.COM LIMITED

FILMTRANSPORT.COM LIMITED is an(a) Active company incorporated on 04/02/1986 with the registered office located at Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire WA3 6WX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FILMTRANSPORT.COM LIMITED?

toggle

FILMTRANSPORT.COM LIMITED is currently Active. It was registered on 04/02/1986 .

Where is FILMTRANSPORT.COM LIMITED located?

toggle

FILMTRANSPORT.COM LIMITED is registered at Xeinadin Warrington, Building C - Concentric, Warrington Road, Warrington, Cheshire WA3 6WX.

What does FILMTRANSPORT.COM LIMITED do?

toggle

FILMTRANSPORT.COM LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does FILMTRANSPORT.COM LIMITED have?

toggle

FILMTRANSPORT.COM LIMITED had 5 employees in 2022.

What is the latest filing for FILMTRANSPORT.COM LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-24 with updates.