CHILTERN TRANSPORT & WAREHOUSING LIMITED
PITSTONE

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GW

Company number 02382263
Status Active
Incorporation Date 10 May 1989
Company Type Private Limited Company
Address UNIT C QUARRY ROADS, PITSTONE GREEN BUSINESS PARK, PITSTONE, BUCKINGHAMSHIRE, LU7 9GW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Previous accounting period extended from 31 July 2016 to 30 November 2016. The most likely internet sites of CHILTERN TRANSPORT & WAREHOUSING LIMITED are www.chilterntransportwarehousing.co.uk, and www.chiltern-transport-warehousing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and five months. Chiltern Transport Warehousing Limited is a Private Limited Company. The company registration number is 02382263. Chiltern Transport Warehousing Limited has been working since 10 May 1989. The present status of the company is Active. The registered address of Chiltern Transport Warehousing Limited is Unit C Quarry Roads Pitstone Green Business Park Pitstone Buckinghamshire Lu7 9gw. The company`s financial liabilities are £131.58k. It is £-21.92k against last year. The cash in hand is £57.38k. It is £30.52k against last year. And the total assets are £528.74k, which is £-491.93k against last year. CROKER, Keith John is a Secretary of the company. BARKER, Simon Leslie is a Director of the company. CROKER, Keith John is a Director of the company. Director CROKER, Ann Isobel has been resigned. Director CROKER, Dawn Bebette has been resigned. Director CROKER, Julie Margaret has been resigned. The company operates in "Freight transport by road".


chiltern transport & warehousing Key Finiance

LIABILITIES £131.58k
-15%
CASH £57.38k
+113%
TOTAL ASSETS £528.74k
-49%
All Financial Figures

Current Directors


Director
BARKER, Simon Leslie
Appointed Date: 01 December 2002
61 years old

Director
CROKER, Keith John
Appointed Date: 13 March 1996
71 years old

Resigned Directors

Director
CROKER, Ann Isobel
Resigned: 13 March 1996
Appointed Date: 31 July 1993
70 years old

Director
CROKER, Dawn Bebette
Resigned: 31 July 1993
61 years old

Director
CROKER, Julie Margaret
Resigned: 28 November 2012
Appointed Date: 13 March 1996
59 years old

Persons With Significant Control

Mr Keith John Croker
Notified on: 30 March 2017
71 years old
Nature of control: Has significant influence or control

CHILTERN TRANSPORT & WAREHOUSING LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 30 November 2016
20 Dec 2016
Previous accounting period extended from 31 July 2016 to 30 November 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 86 more events
06 Jul 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Jul 1989
£ nc 100/1000

30 Jun 1989
Registered office changed on 30/06/89 from: temple house 20 holywell row london EC2A 4JB

30 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1989
Incorporation

CHILTERN TRANSPORT & WAREHOUSING LIMITED Charges

23 October 2015
Charge code 0238 2263 0006
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
30 October 2012
All assets debenture
Delivered: 6 November 2012
Status: Satisfied on 4 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 February 2010
Rent deposit deed
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Chartmoor Estates Limited
Description: £10,588.50 deposited with chartmoor estates limited.
6 November 2009
Rent security deposit deed
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Chartmoor Estates Limited
Description: £10,588.50 deposited see image for full details.
31 July 2009
Rent security deposit deed
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Chartmoor Estates Limited
Description: £10,588.50 deposit.
2 July 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied on 22 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…