Company number 04450002
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address NAVAL HOUSE, KINGS QUAY STREET, HARWICH, ESSEX, CO12 3JJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
GBP 2
; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of STOTTS TRANSPORT SERVICES LTD are www.stottstransportservices.co.uk, and www.stotts-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Felixstowe Rail Station is 3 miles; to Kirby Cross Rail Station is 8 miles; to Ipswich Rail Station is 9.4 miles; to Westerfield Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stotts Transport Services Ltd is a Private Limited Company.
The company registration number is 04450002. Stotts Transport Services Ltd has been working since 29 May 2002.
The present status of the company is Active. The registered address of Stotts Transport Services Ltd is Naval House Kings Quay Street Harwich Essex Co12 3jj. . BINKS, Allan William Spence is a Secretary of the company. BINKS, Allan William Spence is a Director of the company. BINKS, Thomas Allan is a Director of the company. BINKS, William Andrew is a Director of the company. Secretary EGAN, Marjorie has been resigned. Secretary STOTT, Andy Mark has been resigned. Secretary STOTT, Maria has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PIKE, Antony Glen has been resigned. Director PIKE, Tony Glen has been resigned. Director STOTT, Andy Mark has been resigned. Director STOTT, Maria has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
EGAN, Marjorie
Resigned: 10 February 2012
Appointed Date: 09 January 2009
Secretary
STOTT, Maria
Resigned: 19 August 2005
Appointed Date: 29 May 2002
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
Director
PIKE, Antony Glen
Resigned: 03 February 2011
Appointed Date: 06 December 2006
56 years old
Director
PIKE, Tony Glen
Resigned: 01 August 2005
Appointed Date: 01 October 2004
56 years old
Director
STOTT, Andy Mark
Resigned: 10 November 2011
Appointed Date: 29 May 2002
57 years old
Director
STOTT, Maria
Resigned: 09 January 2009
Appointed Date: 09 July 2002
56 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
STOTTS TRANSPORT SERVICES LTD Events
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
15 Dec 2015
Accounts for a dormant company made up to 31 December 2014
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
24 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 59 more events
16 Jun 2002
Registered office changed on 16/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ
16 Jun 2002
Secretary resigned
16 Jun 2002
New director appointed
16 Jun 2002
Director resigned
29 May 2002
Incorporation
9 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Debenture
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied
on 12 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2002
Series of debenture
Delivered: 4 September 2002
Status: Satisfied
on 25 February 2004
Persons entitled: None
22 August 2002
Series of debenture
Delivered: 4 September 2002
Status: Satisfied
on 25 February 2004
Persons entitled: None