DOLTON TRANSPORT LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8JY
Company number 02197212
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address KIRKPATRICK CARRIERS LTD, 88 ARTHUR STREET, LAKESIDE INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 8JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DOLTON TRANSPORT LIMITED are www.doltontransport.co.uk, and www.dolton-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Dolton Transport Limited is a Private Limited Company. The company registration number is 02197212. Dolton Transport Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Dolton Transport Limited is Kirkpatrick Carriers Ltd 88 Arthur Street Lakeside Industrial Estate Redditch Worcestershire B98 8jy. The company`s financial liabilities are £171.1k. It is £34.97k against last year. And the total assets are £182.64k, which is £37.26k against last year. ALLELY, Robert Maurice is a Director of the company. KIRKPATRICK, Leigh Richard is a Director of the company. Secretary ALLELY, Maurice Charles has been resigned. Director ALLELY, Maurice Charles has been resigned. Director HIGGS, Antony Stuart has been resigned. Director KIRKPATRICK, Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dolton transport Key Finiance

LIABILITIES £171.1k
+25%
CASH n/a
TOTAL ASSETS £182.64k
+25%
All Financial Figures

Current Directors

Director
ALLELY, Robert Maurice
Appointed Date: 28 April 2014
58 years old

Director
KIRKPATRICK, Leigh Richard
Appointed Date: 28 April 2014
54 years old

Resigned Directors

Secretary
ALLELY, Maurice Charles
Resigned: 16 July 2013

Director
ALLELY, Maurice Charles
Resigned: 16 July 2013
91 years old

Director
HIGGS, Antony Stuart
Resigned: 11 November 1991
82 years old

Director
KIRKPATRICK, Raymond
Resigned: 28 April 2014
82 years old

DOLTON TRANSPORT LIMITED Events

03 May 2016
Micro company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

16 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
08 Apr 1988
Company name changed swiftmace LIMITED\certificate issued on 11/04/88

08 Mar 1988
Particulars of mortgage/charge

01 Feb 1988
Registered office changed on 01/02/88 from: bridge house 181 queen victoria street london EC4V 4DD

01 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1987
Incorporation

DOLTON TRANSPORT LIMITED Charges

13 December 1989
Legal mortgage
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage f/h land being 1.04 acres of land k/a lye…
23 February 1988
Single debenture
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…