THURROCK TRANSPORT LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 0EY

Company number 00562400
Status Active
Incorporation Date 8 March 1956
Company Type Private Limited Company
Address 12 HIGH STREET, STANFORD-LE-HOPE, ENGLAND, SS17 0EY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 January 2017; Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of THURROCK TRANSPORT LIMITED are www.thurrocktransport.co.uk, and www.thurrock-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.7 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thurrock Transport Limited is a Private Limited Company. The company registration number is 00562400. Thurrock Transport Limited has been working since 08 March 1956. The present status of the company is Active. The registered address of Thurrock Transport Limited is 12 High Street Stanford Le Hope England Ss17 0ey. The company`s financial liabilities are £24.95k. It is £-2.82k against last year. And the total assets are £58.11k, which is £6.23k against last year. COX, Trevor John is a Secretary of the company. COX, Roger Martyn is a Director of the company. COX, Trevor John is a Director of the company. Secretary COX, Florence Minnie has been resigned. Secretary COX, Frederick Ernest has been resigned. Director COX, Florence Minnie has been resigned. Director COX, Frederick Ernest has been resigned. The company operates in "Management of real estate on a fee or contract basis".


thurrock transport Key Finiance

LIABILITIES £24.95k
-11%
CASH n/a
TOTAL ASSETS £58.11k
+12%
All Financial Figures

Current Directors

Secretary
COX, Trevor John
Appointed Date: 04 June 2001

Director
COX, Roger Martyn

77 years old

Director
COX, Trevor John

71 years old

Resigned Directors

Secretary
COX, Florence Minnie
Resigned: 25 January 1994

Secretary
COX, Frederick Ernest
Resigned: 04 June 2001
Appointed Date: 25 January 1994

Director
COX, Florence Minnie
Resigned: 25 January 1994
108 years old

Director
COX, Frederick Ernest
Resigned: 04 January 2004
110 years old

THURROCK TRANSPORT LIMITED Events

30 Mar 2017
Micro company accounts made up to 31 January 2017
28 Oct 2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 31 January 2016
03 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

...
... and 67 more events
11 Aug 1987
Accounts for a small company made up to 31 January 1987

11 Aug 1987
Return made up to 29/04/87; full list of members

03 Jun 1986
Accounts for a small company made up to 31 January 1986

03 Jun 1986
Return made up to 23/04/86; full list of members

08 Mar 1956
Incorporation

THURROCK TRANSPORT LIMITED Charges

23 January 1985
Legal charge
Delivered: 13 February 1985
Status: Satisfied on 24 May 2004
Persons entitled: Midland Bank PLC
Description: Land situate at botany quarry. Purfleet, essex.
15 September 1982
Charge
Delivered: 30 September 1982
Status: Satisfied on 24 May 2004
Persons entitled: Midland Bank PLC
Description: All book & other debts.
30 July 1960
Charge
Delivered: 5 August 1960
Status: Satisfied on 24 May 2004
Persons entitled: Midland Bank PLC
Description: Undertaking and all property including uncalled capital…