DIRECT TRANSPORTATION LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 1BT

Company number 04366221
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a small company made up to 31 May 2016; Registration of charge 043662210008, created on 22 April 2016. The most likely internet sites of DIRECT TRANSPORTATION LIMITED are www.directtransportation.co.uk, and www.direct-transportation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Direct Transportation Limited is a Private Limited Company. The company registration number is 04366221. Direct Transportation Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Direct Transportation Limited is Dickens House Guithavon Street Witham Essex Cm8 1bt. . MESSINGER, Robert Paul is a Secretary of the company. BLACKWELL, Martin Patrick is a Director of the company. BOOTH, Ian David is a Director of the company. Secretary CDS SECRETARIES LIMITED has been resigned. Director KENT, John Leslie has been resigned. Director CDS DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MESSINGER, Robert Paul
Appointed Date: 15 November 2005

Director
BLACKWELL, Martin Patrick
Appointed Date: 04 February 2002
55 years old

Director
BOOTH, Ian David
Appointed Date: 01 September 2010
56 years old

Resigned Directors

Secretary
CDS SECRETARIES LIMITED
Resigned: 15 November 2005
Appointed Date: 04 February 2002

Director
KENT, John Leslie
Resigned: 09 July 2013
Appointed Date: 04 February 2002
62 years old

Director
CDS DIRECTORS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Direct Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT TRANSPORTATION LIMITED Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 Dec 2016
Accounts for a small company made up to 31 May 2016
04 May 2016
Registration of charge 043662210008, created on 22 April 2016
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,101

17 Nov 2015
Statement of capital following an allotment of shares on 31 May 2015
  • GBP 20,101

...
... and 49 more events
09 Oct 2002
Accounting reference date extended from 28/02/03 to 31/05/03
14 Mar 2002
New director appointed
14 Mar 2002
New director appointed
06 Mar 2002
Director resigned
04 Feb 2002
Incorporation

DIRECT TRANSPORTATION LIMITED Charges

22 April 2016
Charge code 0436 6221 0008
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 2013
Charge code 0436 6221 0007
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first fixed charge:. (I) all real property;…
12 July 2012
Assignment
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due in relation to the…
11 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2011
Legal assignment
Delivered: 12 October 2011
Status: Satisfied on 25 September 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 September 2011
Fixed charge on purchased debts which fail to vest
Delivered: 15 September 2011
Status: Satisfied on 27 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
13 September 2011
Floating charge (all assets)
Delivered: 15 September 2011
Status: Satisfied on 27 September 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 15 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…