Company number 03038589
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address RIVERDALE INDSTRIAL ESTATE, RAWSON SPRING WAY, SHEFFIELD, ENGLAND, S6 1PG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 47,568
. The most likely internet sites of C & D EXPRESS TRANSPORT LIMITED are www.cdexpresstransport.co.uk, and www.c-d-express-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Elsecar Rail Station is 6.6 miles; to Silkstone Common Rail Station is 9 miles; to Barnsley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D Express Transport Limited is a Private Limited Company.
The company registration number is 03038589. C D Express Transport Limited has been working since 28 March 1995.
The present status of the company is Active. The registered address of C D Express Transport Limited is Riverdale Indstrial Estate Rawson Spring Way Sheffield England S6 1pg. . DUCKER, Maurice Arthur is a Secretary of the company. DUCKER, Lee Maurice is a Director of the company. DUCKER, Maurice Arthur is a Director of the company. Secretary HINCHLIFFE, Timothy Richard has been resigned. Secretary HUTCHINSON, Tracey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMMOND, Charles Herbert has been resigned. Director HAMMOND, Charles Darren has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995
Persons With Significant Control
Mr Maurice Arthur Ducker
Notified on: 1 May 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Lee Maurice Ducker
Notified on: 1 May 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C & D EXPRESS TRANSPORT LIMITED Events
05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
07 Apr 2016
Director's details changed for Mr Lee Maurice Ducker on 30 March 2016
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
10 Jun 1996
Return made up to 28/03/96; full list of members
-
363(288) ‐
Director's particulars changed
-
363(190) ‐
Location of debenture register address changed
-
363(353) ‐
Location of register of members address changed
27 Dec 1995
Particulars of mortgage/charge
20 Nov 1995
Accounting reference date notified as 31/03
03 Apr 1995
Secretary resigned
28 Mar 1995
Incorporation
18 September 2015
Charge code 0303 8589 0006
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in the freehold…
8 September 2015
Charge code 0303 8589 0005
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north west side of carr road, deepcar…
11 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76B carr road, sheffield t/no SYK568200; any other…
18 February 2002
Fixed and floating charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 1995
Mortgage debenture
Delivered: 27 December 1995
Status: Satisfied
on 4 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…