Company number 03138108
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address C/O HAYSOM SILVERTON, CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, BUCKS, MK9 1JL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Director's details changed for Mr Robert David Caen on 29 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of 1ST CLASS TRANSPORT LIMITED are www.1stclasstransport.co.uk, and www.1st-class-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. 1st Class Transport Limited is a Private Limited Company.
The company registration number is 03138108. 1st Class Transport Limited has been working since 14 December 1995.
The present status of the company is Active. The registered address of 1st Class Transport Limited is C O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks Mk9 1jl. . RABE, Brian is a Secretary of the company. CAEN, Robert David is a Director of the company. Secretary CAEN, Samuel James Edward has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAKER, Colin Edward has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995
Persons With Significant Control
Mr Robert David Caen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Martina Caen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
1ST CLASS TRANSPORT LIMITED Events
04 Dec 2016
Confirmation statement made on 1 December 2016 with updates
10 Nov 2016
Director's details changed for Mr Robert David Caen on 29 October 2016
14 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
30 Jun 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 55 more events
19 Sep 1996
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
13 Aug 1996
Accounting reference date shortened from 31/12/96 to 30/04/96
28 Feb 1996
Company name changed first class transport LIMITED\certificate issued on 29/02/96
18 Dec 1995
Secretary resigned
14 Dec 1995
Incorporation
16 June 2010
Rent deposit deed
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: Birch Sites Limited
Description: First fixed charge the deposit see image for full details.
10 October 1997
Debenture
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1996
Mortgage debenture
Delivered: 12 November 1996
Status: Satisfied
on 9 October 1997
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…