Company number 04642773
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address THE PALLETLINE CENTRE, STARLEY WAY, BIRMINGHAM, WEST MIDLANDS, B37 7HB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Registration of charge 046427730005, created on 13 March 2017; Registration of charge 046427730004, created on 13 March 2017; Satisfaction of charge 3 in full. The most likely internet sites of MIKE WATSON TRANSPORT LTD are www.mikewatsontransport.co.uk, and www.mike-watson-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Mike Watson Transport Ltd is a Private Limited Company.
The company registration number is 04642773. Mike Watson Transport Ltd has been working since 21 January 2003.
The present status of the company is Active. The registered address of Mike Watson Transport Ltd is The Palletline Centre Starley Way Birmingham West Midlands B37 7hb. . MCCOLL, Mark is a Secretary of the company. BAKER, Glenn is a Director of the company. BALL, Richard Andrew is a Director of the company. LEITCH, Graham is a Director of the company. Secretary WATSON, Susan Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WATSON, Kate has been resigned. Director WATSON, Michael Hinchly has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003
Director
WATSON, Kate
Resigned: 21 September 2016
Appointed Date: 01 January 2015
46 years old
Persons With Significant Control
Palletline Plc
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more
MIKE WATSON TRANSPORT LTD Events
17 Mar 2017
Registration of charge 046427730005, created on 13 March 2017
14 Mar 2017
Registration of charge 046427730004, created on 13 March 2017
14 Mar 2017
Satisfaction of charge 3 in full
27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 Oct 2016
Appointment of Mr Glenn Baker as a director on 21 September 2016
...
... and 45 more events
05 Mar 2004
Return made up to 21/01/04; full list of members
27 Nov 2003
Accounting reference date extended from 31/01/04 to 31/03/04
03 Jun 2003
Particulars of mortgage/charge
21 Jan 2003
Secretary resigned
21 Jan 2003
Incorporation
13 March 2017
Charge code 0464 2773 0005
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 March 2017
Charge code 0464 2773 0004
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cross guarantee and debenture…
29 May 2008
Debenture
Delivered: 31 May 2008
Status: Satisfied
on 14 March 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2006
Debenture
Delivered: 9 December 2006
Status: Satisfied
on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied
on 10 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…