Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELMSFORD COMMUNITY TRANSPORT LIMITED
Company Information for

CHELMSFORD COMMUNITY TRANSPORT LIMITED

Unit 75 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE,
Company Registration Number
03726024
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Chelmsford Community Transport Ltd
CHELMSFORD COMMUNITY TRANSPORT LIMITED was founded on 1999-03-03 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Chelmsford Community Transport Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELMSFORD COMMUNITY TRANSPORT LIMITED
 
Legal Registered Office
Unit 75 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Other companies in CM2
 
Charity Registration
Charity Number 1075724
Charity Address THE GATE HOUSE, 116 RAINSFORD ROAD, CHELMSFORD, ESSEX, CM1 2QL
Charter PROVISION OF TRANSPORT FACILITIES TO THE ELDERLY AND DISABLED. PROVISION OF TRANSPORT SERVICES TO COMMUNITY GROUPS.
Filing Information
Company Number 03726024
Company ID Number 03726024
Date formed 1999-03-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-20 09:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELMSFORD COMMUNITY TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELMSFORD COMMUNITY TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
ALEX LEES
Company Secretary 2015-10-29
BRIAN COLLINGS
Director 2013-11-12
ALEX LEES
Director 2015-10-29
ROB JOHN PETERS
Director 2017-09-26
BARRY JOHN REED
Director 2016-05-16
CHRISTINE RYCROFT
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD KNOTT
Director 1999-03-03 2016-12-31
DAVID JOHN SHEA
Director 2001-07-03 2016-12-31
FREDERICK PERCIVAL LANCE GARDNER
Director 2008-07-01 2016-04-30
DAVID JOHN SHEA
Company Secretary 2003-03-04 2015-10-29
RICHARD BLACK
Director 2001-07-03 2015-10-29
KEITH DERRY
Director 2000-07-05 2011-03-16
WILLIAM ROBERT CHARLES LANE
Director 2000-07-05 2007-08-24
CHRISTOPHER PITAK
Director 2003-07-21 2007-08-14
KIM DALTON
Director 1999-03-03 2007-01-19
JOHN RICHARD KNOTT
Company Secretary 1999-03-03 2003-03-04
PETER FREDERICK ANTHONY BARCLAY
Director 1999-03-03 2002-04-01
JOHN MARSHALL WILSON
Director 1999-03-03 2001-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN COLLINGS CHELMSFORD MASONIC HALL LIMITED Director 2003-08-13 CURRENT 1930-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-28Application to strike the company off the register
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-01-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM Suite 9a, Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROB JOHN PETERS
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-05-14CH01Director's details changed for Mr Christopher Thomas Stephenson on 2021-04-22
2021-04-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CH01Director's details changed for Mr Christopher Thomas Richardson on 2021-04-21
2021-04-22AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS RICHARDSON
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER DEAR
2021-03-11TM02Termination of appointment of Christopher Peter Dear on 2020-07-13
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-01-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07AP03Appointment of Mr Christopher Peter Dear as company secretary on 2020-01-01
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LEES
2020-01-07TM02Termination of appointment of Alex Lees on 2020-01-01
2019-11-30AP01DIRECTOR APPOINTED MR HARRY REGINALD CLACY
2019-09-26AP01DIRECTOR APPOINTED MR GRAHAM MITCHELL FURNIVAL
2019-07-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER DEAR
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-03-14PSC08Notification of a person with significant control statement
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14PSC09Withdrawal of a person with significant control statement on 2018-08-14
2018-08-13PSC09Withdrawal of a person with significant control statement on 2018-08-13
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-07PSC08Notification of a person with significant control statement
2017-11-05AP01DIRECTOR APPOINTED MR ROB PETERS
2017-08-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Unit C8 Baddow Park West Hanningfield Rd Great Baddow Chelmsford Essex CM2 7SY
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHEA
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNOTT
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GARDNER
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GARDNER
2016-06-01AP01DIRECTOR APPOINTED MR BARRY JOHN REED
2016-06-01AP01DIRECTOR APPOINTED MR BARRY JOHN REED
2016-03-21AP01DIRECTOR APPOINTED MR ALEX LEES
2016-03-21AP01DIRECTOR APPOINTED MRS CHRISTINE RYCROFT
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACK
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACK
2016-03-17AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-16AP03Appointment of Mr Alex Lees as company secretary on 2015-10-29
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHEA
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHEA
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHEA
2016-03-16AP01DIRECTOR APPOINTED MR ALEX LEES
2015-11-14AA31/03/15 TOTAL EXEMPTION FULL
2015-03-26AR0103/03/15 NO MEMBER LIST
2014-08-29AA31/03/14 TOTAL EXEMPTION FULL
2014-03-17AR0103/03/14 NO MEMBER LIST
2013-11-13AP01DIRECTOR APPOINTED MR BRIAN COLLINGS
2013-07-29AA31/03/13 TOTAL EXEMPTION FULL
2013-03-04AR0103/03/13 NO MEMBER LIST
2012-11-19AA31/03/12 TOTAL EXEMPTION FULL
2012-03-05AR0103/03/12 NO MEMBER LIST
2012-03-05AD02SAIL ADDRESS CHANGED FROM: THE GATE HOUSE 118 RAINSFORD RD CHELMSFORD ESSEX CM1 2QL ENGLAND
2011-07-22AA31/03/11 TOTAL EXEMPTION FULL
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM THE GATE HOUSE 116 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QL
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DERRY
2011-03-03AR0103/03/11 NO MEMBER LIST
2010-06-28AA31/03/10 TOTAL EXEMPTION FULL
2010-03-03AR0103/03/10 NO MEMBER LIST
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEA / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DERRY / 03/03/2010
2009-08-26AA31/03/09 TOTAL EXEMPTION FULL
2009-03-03363aANNUAL RETURN MADE UP TO 03/03/09
2008-07-16288aDIRECTOR APPOINTED FREDERICK PERCIVAL LANCE GARDNER
2008-07-10AA31/03/08 PARTIAL EXEMPTION
2008-03-03363aANNUAL RETURN MADE UP TO 03/03/08
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LANE
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288bDIRECTOR RESIGNED
2007-03-08288bDIRECTOR RESIGNED
2007-03-08363aANNUAL RETURN MADE UP TO 03/03/07
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-09363aANNUAL RETURN MADE UP TO 03/03/06
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sANNUAL RETURN MADE UP TO 03/03/05
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sANNUAL RETURN MADE UP TO 03/03/04
2003-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363sANNUAL RETURN MADE UP TO 03/03/03
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10288bSECRETARY RESIGNED
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-19288bDIRECTOR RESIGNED
2002-03-07363sANNUAL RETURN MADE UP TO 03/03/02
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-08288bDIRECTOR RESIGNED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sANNUAL RETURN MADE UP TO 03/03/01
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-03-09363sANNUAL RETURN MADE UP TO 03/03/00
1999-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to CHELMSFORD COMMUNITY TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELMSFORD COMMUNITY TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELMSFORD COMMUNITY TRANSPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELMSFORD COMMUNITY TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of CHELMSFORD COMMUNITY TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMSFORD COMMUNITY TRANSPORT LIMITED
Trademarks
We have not found any records of CHELMSFORD COMMUNITY TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHELMSFORD COMMUNITY TRANSPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £2,650
Essex County Council 2014-7 GBP £258
Essex County Council 2014-6 GBP £336
Essex County Council 2014-5 GBP £255
Essex County Council 2014-4 GBP £58,408
Essex County Council 2014-3 GBP £298
Essex County Council 2014-2 GBP £250
Essex County Council 2014-1 GBP £250
Essex County Council 2013-12 GBP £310
Essex County Council 2013-11 GBP £3,406
Essex County Council 2013-10 GBP £56,069
Essex County Council 2013-9 GBP £2,769
Essex County Council 2013-8 GBP £241
Essex County Council 2013-7 GBP £241
Essex County Council 2013-6 GBP £436
Essex County Council 2013-5 GBP £229
Essex County Council 2013-4 GBP £60,682
Essex County Council 2013-3 GBP £90,612
Essex County Council 2013-1 GBP £206

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHELMSFORD COMMUNITY TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELMSFORD COMMUNITY TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELMSFORD COMMUNITY TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.