21ST CENTURY TRANSPORT LIMITED
NORTH WEALD

Hellopages » Essex » Epping Forest » CM16 6AR

Company number 02827528
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address LITTLE WEALD HALL, RAYLEY LANE, NORTH WEALD, ESSEX, CM16 6AR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 187 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 187 . The most likely internet sites of 21ST CENTURY TRANSPORT LIMITED are www.21stcenturytransport.co.uk, and www.21st-century-transport.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and four months. The distance to to Bishops Stortford Rail Station is 9.4 miles; to Harold Wood Rail Station is 10 miles; to Brentwood Rail Station is 10.1 miles; to Gidea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21st Century Transport Limited is a Private Limited Company. The company registration number is 02827528. 21st Century Transport Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of 21st Century Transport Limited is Little Weald Hall Rayley Lane North Weald Essex Cm16 6ar. The company`s financial liabilities are £299.37k. It is £-55.6k against last year. The cash in hand is £234.17k. It is £-26.91k against last year. And the total assets are £361.53k, which is £-65.19k against last year. BAKER, Karen is a Secretary of the company. BAKER, Anthony Mark is a Director of the company. Secretary BAKER, Lisa Ann has been resigned. Secretary BAKER, Richard Simon has been resigned. Secretary BONNER, Neil Samuel has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary MCKAY, Paul has been resigned. Director BAKER, Anthony Mark has been resigned. Director BAKER, Christopher John has been resigned. Director BAKER, Richard Simon has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director JOHNSON, Shaun has been resigned. The company operates in "Freight transport by road".


21st century transport Key Finiance

LIABILITIES £299.37k
-16%
CASH £234.17k
-11%
TOTAL ASSETS £361.53k
-16%
All Financial Figures

Current Directors

Secretary
BAKER, Karen
Appointed Date: 14 December 2004

Director
BAKER, Anthony Mark
Appointed Date: 16 September 1994
62 years old

Resigned Directors

Secretary
BAKER, Lisa Ann
Resigned: 11 August 2000
Appointed Date: 16 September 1994

Secretary
BAKER, Richard Simon
Resigned: 16 September 1994
Appointed Date: 16 June 1993

Secretary
BONNER, Neil Samuel
Resigned: 03 August 2001
Appointed Date: 11 August 2000

Nominee Secretary
CONWAY, Robert
Resigned: 16 June 1993
Appointed Date: 16 June 1993

Secretary
MCKAY, Paul
Resigned: 14 December 2004
Appointed Date: 03 August 2001

Director
BAKER, Anthony Mark
Resigned: 13 October 1993
Appointed Date: 16 June 1993
60 years old

Director
BAKER, Christopher John
Resigned: 16 September 1994
Appointed Date: 13 October 1993
59 years old

Director
BAKER, Richard Simon
Resigned: 12 July 1999
Appointed Date: 09 December 1996
57 years old

Nominee Director
COWAN, Graham Michael
Resigned: 16 June 1993
Appointed Date: 16 June 1993
82 years old

Director
JOHNSON, Shaun
Resigned: 19 January 2007
Appointed Date: 01 June 2000
58 years old

21ST CENTURY TRANSPORT LIMITED Events

22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 187

25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 187

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 187

...
... and 87 more events
25 Oct 1993
Accounting reference date notified as 31/08

22 Jul 1993
Registered office changed on 22/07/93 from: aci house torrington park north finchley london N12 9SZ

22 Jul 1993
Secretary resigned;new secretary appointed

22 Jul 1993
Director resigned;new director appointed

16 Jun 1993
Incorporation

21ST CENTURY TRANSPORT LIMITED Charges

23 May 2001
Legal mortgage
Delivered: 25 May 2001
Status: Satisfied on 18 February 2003
Persons entitled: Hsbc Bank PLC
Description: Little weald hall north weald essex. With the benefit of…
11 November 1998
Legal mortgage
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property known unit 11 huntworth business park…
19 February 1997
Fixed and floating charge
Delivered: 1 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1996
Legal mortgage
Delivered: 18 December 1996
Status: Satisfied on 16 February 1998
Persons entitled: Midland Bank PLC
Description: 2 millhurst mews sheering road old harlow essex (f/h) with…