Company number 06432814
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address WESTON GATE NORTH, CREWE, CHESHIRE, CW1 6NB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 064328140001 in full. The most likely internet sites of CHAMBERLAIN TRANSPORT LIMITED are www.chamberlaintransport.co.uk, and www.chamberlain-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Chamberlain Transport Limited is a Private Limited Company.
The company registration number is 06432814. Chamberlain Transport Limited has been working since 21 November 2007.
The present status of the company is Active. The registered address of Chamberlain Transport Limited is Weston Gate North Crewe Cheshire Cw1 6nb. . CHAMBERLAIN, Mary Alice is a Secretary of the company. CHAMBERLAIN, Gerald Edwin is a Director of the company. CHAMBERLAIN, Mark Edwin is a Director of the company. CHAMBERLAIN, Mary Alice is a Director of the company. CHAMBERLAIN, Simon James is a Director of the company. Secretary AARCO SERVICES LIMITED has been resigned. Director AARCO NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
AARCO SERVICES LIMITED
Resigned: 17 March 2008
Appointed Date: 21 November 2007
Director
AARCO NOMINEES LIMITED
Resigned: 17 March 2008
Appointed Date: 21 November 2007
Persons With Significant Control
Chamberlain Transport (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHAMBERLAIN TRANSPORT LIMITED Events
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Dec 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Satisfaction of charge 064328140001 in full
28 Oct 2016
Satisfaction of charge 064328140002 in full
18 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 34 more events
18 Mar 2008
Director appointed simon james chamberlain
18 Mar 2008
Director appointed mark edwin chamberlain
18 Mar 2008
Director and secretary appointed mary alice chamberlain
18 Mar 2008
Director appointed gerald edwin chamberlain
21 Nov 2007
Incorporation