Active
Company Information for COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED
RED CENTRAL, 60 HIGH STREET, REDHILL, RH1 1SH,
|
Company Registration Number
06277898
Private Limited Company
Active |
Company Name | |
---|---|
COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED | |
Legal Registered Office | |
RED CENTRAL 60 HIGH STREET REDHILL RH1 1SH Other companies in RH1 | |
Company Number | 06277898 | |
---|---|---|
Company ID Number | 06277898 | |
Date formed | 2007-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 15:04:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GERARD ANTHONY KEENAN |
||
PATRICK GALLAGHER |
||
GERARD ANTHONY KEENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT BERNARD |
Director | ||
BEN HAYNES |
Director | ||
JOCELYN CLAIRE TYACKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITYSPRINT (UK) HOLDINGS LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-04 | Liquidation | |
CITYSPRINT (UK) MIDCO LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-04 | Liquidation | |
CITYSPRINT (UK) BIDCO LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-04 | Active | |
CITYSPRINT COURIER SERVICES LIMITED | Director | 2009-12-09 | CURRENT | 2006-06-26 | Active | |
THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED | Director | 2009-12-09 | CURRENT | 2001-11-23 | Active | |
TRANSWORLD GLOBAL COURIER LIMITED | Director | 2017-07-31 | CURRENT | 2017-04-13 | Active | |
LAST MILE LINK TECHNOLOGIES LIMITED | Director | 2017-07-31 | CURRENT | 2017-04-08 | Active | |
CITYSPRINT (UK) HOLDINGS LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-04 | Liquidation | |
CITYSPRINT (UK) MIDCO LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-04 | Liquidation | |
CITYSPRINT (UK) BIDCO LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-04 | Active | |
CITYSPRINT (UK) GROUP LIMITED | Director | 2010-12-04 | CURRENT | 2010-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JONATHAN STOCKTON | ||
DIRECTOR APPOINTED MR ADNAN KHALIL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEST | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/12/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062778980007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062778980010 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM Ground Floor, Redcentral 60 High Street Redhill Surrey RH1 1NY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS | ||
AP01 | DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK ELBOROUGH SELLERS | ||
Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17 | ||
AP03 | Appointment of Mr Justin Neil Clarke as company secretary on 2022-01-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
CH01 | Director's details changed for Mr Jonathan Halford on 2021-03-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062778980011 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062778980010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062778980009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062778980008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062778980008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER | |
TM02 | Termination of appointment of Gerard Anthony Keenan on 2019-09-19 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HALFORD | |
AP01 | DIRECTOR APPOINTED MR GARY JAMES WEST | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 103335 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 103335 | |
AR01 | 08/06/16 FULL LIST | |
AR01 | 08/06/16 FULL LIST | |
RES01 | ADOPT ARTICLES 08/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062778980005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062778980007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062778980006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 103335 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:<ul><li>Re facilities agreement, co docs and other co business 26/11/2014</ul> | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 103335 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 14/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELYN TYACKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD | |
AR01 | 29/06/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PATRICK GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR BEN HAYNES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN TYACKE / 01/06/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
88(2)R | AD 21/12/07--------- £ SI 1900@1=1900 £ IC 98250/100150 | |
88(2)R | AD 01/11/07--------- £ SI 13250@1=13250 £ IC 85000/98250 | |
88(2)R | AD 08/08/07-10/08/07 £ SI 70445@1=70445 £ IC 14555/85000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/08/07--------- £ SI 14554@1=14554 £ IC 1/14555 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK)LIMITED | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
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 COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED are:
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. |