Company number 02623717
Status Active
Incorporation Date 25 June 1991
Company Type Private Limited Company
Address 14 LONDON STREET, ANDOVER, HAMPSHIRE, SP10 2PA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BLACK LION TRANSPORT LIMITED are www.blackliontransport.co.uk, and www.black-lion-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Whitchurch (Hants) Rail Station is 6.4 miles; to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Lion Transport Limited is a Private Limited Company.
The company registration number is 02623717. Black Lion Transport Limited has been working since 25 June 1991.
The present status of the company is Active. The registered address of Black Lion Transport Limited is 14 London Street Andover Hampshire Sp10 2pa. The company`s financial liabilities are £22.11k. It is £-25.35k against last year. The cash in hand is £11.45k. It is £6.19k against last year. And the total assets are £82.52k, which is £-13.21k against last year. FAWCETT, Kathryn Elizabeth is a Secretary of the company. FAWCETT, Gary Anthony is a Director of the company. FAWCETT, John Anthony is a Director of the company. FAWCETT, Margaret is a Director of the company. Secretary THORNBACK, Richard Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAWCETT, Perry John has been resigned. Director FAWCETT, Tony Steven has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".
black lion transport Key Finiance
LIABILITIES
£22.11k
-54%
CASH
£11.45k
+117%
TOTAL ASSETS
£82.52k
-14%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1991
Appointed Date: 25 June 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 1991
Appointed Date: 25 June 1991
Persons With Significant Control
Mrs Margaret Fawcett
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Anthony Fawcett
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gary Anthony Fawcett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLACK LION TRANSPORT LIMITED Events
05 May 2017
Total exemption small company accounts made up to 30 November 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 74 more events
23 Aug 1991
Registered office changed on 23/08/91 from: 2 baches street london N1 6UB
22 Aug 1991
Company name changed optionissue LIMITED\certificate issued on 23/08/91
20 Aug 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
17 Jul 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 January 2001
Rent deposit agreement
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: The Second Industrial Partnership Limited
Description: The sum of £2,643.75 and the monies held in the account…
20 July 1999
Fixed charge on purchased debts which fail to vest
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
23 October 1995
Fixed and floating charge
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…