Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLCHESTER DOCK TRANSIT COMPANY LIMITED
Company Information for

COLCHESTER DOCK TRANSIT COMPANY LIMITED

25 BEDFORD STREET, LONDON, WC2E 9ES,
Company Registration Number
00197109
Private Limited Company
Active

Company Overview

About Colchester Dock Transit Company Ltd
COLCHESTER DOCK TRANSIT COMPANY LIMITED was founded on 1924-04-08 and has its registered office in London. The organisation's status is listed as "Active". Colchester Dock Transit Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLCHESTER DOCK TRANSIT COMPANY LIMITED
 
Legal Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
Other companies in WC2B
 
Filing Information
Company Number 00197109
Company ID Number 00197109
Date formed 1924-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLCHESTER DOCK TRANSIT COMPANY 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 COLCHESTER DOCK TRANSIT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ABP SECRETARIAT SERVICES LIMITED
Company Secretary 2015-07-16
GEORGE SEBASTIAN MATTHEW BULL
Director 2011-02-25
STEVEN JOHN MUNRO
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANN DIBBEN
Company Secretary 2007-12-17 2015-02-17
ANN MARIE DIBBEN
Director 2009-09-30 2015-02-17
ELAINE RICHARDSON
Company Secretary 2013-11-27 2014-01-17
ZAFAR IQBAL KHAN
Director 2007-03-01 2011-02-25
HYWEL REES
Director 1997-04-22 2009-09-30
COLLEEN TRACEY SUTCLIFFE
Company Secretary 2003-07-29 2007-12-17
RICHARD JOHN ADAM
Director 2000-02-21 2007-02-28
DIANNE CHURCHILL ROBINSON
Company Secretary 2002-05-24 2003-07-29
HYWEL REES
Company Secretary 1997-04-10 2002-05-24
THOMAS JAMES DOCHERTY
Director 1999-12-30 2000-09-06
JOHN EDWARD COPPING
Director 1997-09-22 1999-12-01
ALASTAIR DONALD MACFARLANE
Director 1996-12-01 1997-09-19
RAYMOND ALASTAIR CHANNING
Director 1992-04-26 1997-04-22
PAMELA ROSE ROBINSON
Company Secretary 1992-04-26 1997-04-09
JOHN EDWARD COPPING
Director 1992-04-26 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABP SECRETARIAT SERVICES LIMITED W.E. DOWDS (SHIPPING) LIMITED Company Secretary 2018-01-31 CURRENT 1963-08-12 Active
ABP SECRETARIAT SERVICES LIMITED W.E.D. (SERVICES) LIMITED Company Secretary 2018-01-31 CURRENT 2015-04-16 Active
ABP SECRETARIAT SERVICES LIMITED SOUTHAMPTON PORT SECURITY AUTHORITY LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Active
ABP SECRETARIAT SERVICES LIMITED ABP MARINE ENVIRONMENTAL RESEARCH LIMITED Company Secretary 2017-05-31 CURRENT 1985-11-11 Active
ABP SECRETARIAT SERVICES LIMITED ABP SECURITY LIMITED Company Secretary 2017-05-31 CURRENT 2014-01-29 Active
ABP SECRETARIAT SERVICES LIMITED ABP BONDS UK LIMITED Company Secretary 2015-10-09 CURRENT 2006-07-24 Active
ABP SECRETARIAT SERVICES LIMITED ABP MEZZANINE HOLDCO UK LIMITED Company Secretary 2015-10-09 CURRENT 2006-08-31 Active
ABP SECRETARIAT SERVICES LIMITED ABPA HOLDINGS LIMITED Company Secretary 2015-09-30 CURRENT 2011-11-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP ACQUISITIONS UK LIMITED Company Secretary 2015-09-30 CURRENT 2006-06-07 Active
ABP SECRETARIAT SERVICES LIMITED ABP SUBHOLDINGS UK LIMITED Company Secretary 2015-09-30 CURRENT 2006-06-07 Active
ABP SECRETARIAT SERVICES LIMITED MILLBAY DEVELOPMENT COMPANY LIMITED Company Secretary 2015-07-20 CURRENT 1987-09-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP INFRASTRUCTURE GRIMSBY LIMITED Company Secretary 2015-07-16 CURRENT 2012-05-04 Dissolved 2016-05-24
ABP SECRETARIAT SERVICES LIMITED AMPORTS CARGO SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1989-05-05 Active
ABP SECRETARIAT SERVICES LIMITED SOUTHAMPTON FREE TRADE ZONE LIMITED Company Secretary 2015-07-16 CURRENT 1983-08-09 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE (CARDIFF BAY) LIMITED Company Secretary 2015-07-16 CURRENT 1982-02-25 Active
ABP SECRETARIAT SERVICES LIMITED AUTO SHIPPING LIMITED Company Secretary 2015-07-16 CURRENT 1985-05-03 Active
ABP SECRETARIAT SERVICES LIMITED EXXTOR SHIPPING SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1953-03-06 Active
ABP SECRETARIAT SERVICES LIMITED IPSWICH PORT LIMITED Company Secretary 2015-07-16 CURRENT 1996-02-15 Active
ABP SECRETARIAT SERVICES LIMITED AMERICAN PORT SERVICES HOLDINGS LIMITED Company Secretary 2015-07-16 CURRENT 2000-03-30 Active
ABP SECRETARIAT SERVICES LIMITED ABP SAFEGUARD LIMITED Company Secretary 2015-07-16 CURRENT 2014-12-02 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR BUCHANAN PROPERTIES LIMITED Company Secretary 2015-07-16 CURRENT 1988-05-20 Active
ABP SECRETARIAT SERVICES LIMITED ABP CONNECT LIMITED Company Secretary 2015-07-16 CURRENT 1985-11-15 Active
ABP SECRETARIAT SERVICES LIMITED HUMBER PILOTAGE (C.H.A.) LIMITED Company Secretary 2015-07-16 CURRENT 1894-09-18 Active
ABP SECRETARIAT SERVICES LIMITED ABP PROPERTY DEVELOPMENT COMPANY LIMITED Company Secretary 2015-07-16 CURRENT 1980-10-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP (NO.1) LIMITED Company Secretary 2015-07-16 CURRENT 1983-11-16 Active
ABP SECRETARIAT SERVICES LIMITED ABP SOUTHAMPTON PROPERTIES LIMITED Company Secretary 2015-07-16 CURRENT 1985-06-11 Active
ABP SECRETARIAT SERVICES LIMITED MARINE ENVIRONMENTAL RESEARCH LIMITED Company Secretary 2015-07-16 CURRENT 1986-02-13 Active
ABP SECRETARIAT SERVICES LIMITED ABP (ALDWYCH) LIMITED Company Secretary 2015-07-16 CURRENT 1986-11-19 Active
ABP SECRETARIAT SERVICES LIMITED ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1986-12-30 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE GROUP LIMITED Company Secretary 2015-07-16 CURRENT 1988-09-20 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE DEVELOPMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1988-10-26 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS CONTRACT PERSONNEL LIMITED Company Secretary 2015-07-16 CURRENT 1989-10-17 Active
ABP SECRETARIAT SERVICES LIMITED NORTHERN CARGO SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1990-06-14 Active
ABP SECRETARIAT SERVICES LIMITED ABP NOMINEES LIMITED Company Secretary 2015-07-16 CURRENT 1990-06-04 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS VEHICLE TERMINALS LIMITED Company Secretary 2015-07-16 CURRENT 1991-10-07 Active
ABP SECRETARIAT SERVICES LIMITED AMPORTS HOLDINGS LIMITED Company Secretary 2015-07-16 CURRENT 1995-05-15 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED Company Secretary 2015-07-16 CURRENT 2000-03-30 Active
ABP SECRETARIAT SERVICES LIMITED ALDWYCH LOGISTICS INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 2010-09-17 Active
ABP SECRETARIAT SERVICES LIMITED ABP MARCHWOOD LIMITED Company Secretary 2015-07-16 CURRENT 2014-12-01 Active
ABP SECRETARIAT SERVICES LIMITED SLATER'S TRANSPORT LIMITED Company Secretary 2015-07-16 CURRENT 1989-08-18 Active
ABP SECRETARIAT SERVICES LIMITED WHITBY PORT SERVICES LIMITED Company Secretary 2015-07-16 CURRENT 1981-11-17 Active
ABP SECRETARIAT SERVICES LIMITED UK DREDGING MANAGEMENT LIMITED Company Secretary 2015-07-16 CURRENT 1903-07-09 Active
ABP SECRETARIAT SERVICES LIMITED THE TEIGNMOUTH QUAY COMPANY LTD Company Secretary 2015-07-16 CURRENT 1886-11-16 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE (HOLDINGS) LIMITED Company Secretary 2015-07-16 CURRENT 1979-11-28 Active
ABP SECRETARIAT SERVICES LIMITED GROSVENOR WATERSIDE INVESTMENTS LIMITED Company Secretary 2015-07-16 CURRENT 1983-03-15 Active
ABP SECRETARIAT SERVICES LIMITED ABP QUEST TRUSTEES LIMITED Company Secretary 2015-07-16 CURRENT 1996-09-16 Active
GEORGE SEBASTIAN MATTHEW BULL ABP SAFEGUARD LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GEORGE SEBASTIAN MATTHEW BULL ABP MARCHWOOD LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GEORGE SEBASTIAN MATTHEW BULL THE TEIGNMOUTH QUAY COMPANY LTD Director 2011-03-25 CURRENT 1886-11-16 Active
GEORGE SEBASTIAN MATTHEW BULL ABP PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-03-11 CURRENT 1980-10-14 Active
GEORGE SEBASTIAN MATTHEW BULL ABP (ALDWYCH) LIMITED Director 2011-03-11 CURRENT 1986-11-19 Active
GEORGE SEBASTIAN MATTHEW BULL ASSOCIATED BRITISH PORTS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 1986-12-30 Active
GEORGE SEBASTIAN MATTHEW BULL MILLBAY DEVELOPMENT COMPANY LIMITED Director 2011-03-11 CURRENT 1987-09-14 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE GROUP LIMITED Director 2011-03-11 CURRENT 1988-09-20 Active
GEORGE SEBASTIAN MATTHEW BULL ABP NOMINEES LIMITED Director 2011-03-11 CURRENT 1990-06-04 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE ASSET MANAGEMENT LIMITED Director 2011-03-11 CURRENT 2000-03-30 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE (HOLDINGS) LIMITED Director 2011-03-11 CURRENT 1979-11-28 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE INVESTMENTS LIMITED Director 2011-03-11 CURRENT 1983-03-15 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS CARGO SERVICES LIMITED Director 2011-02-25 CURRENT 1989-05-05 Active
GEORGE SEBASTIAN MATTHEW BULL SOUTHAMPTON FREE TRADE ZONE LIMITED Director 2011-02-25 CURRENT 1983-08-09 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE (CARDIFF BAY) LIMITED Director 2011-02-25 CURRENT 1982-02-25 Active
GEORGE SEBASTIAN MATTHEW BULL EXXTOR SHIPPING SERVICES LIMITED Director 2011-02-25 CURRENT 1953-03-06 Active
GEORGE SEBASTIAN MATTHEW BULL IPSWICH PORT LIMITED Director 2011-02-25 CURRENT 1996-02-15 Active
GEORGE SEBASTIAN MATTHEW BULL AMERICAN PORT SERVICES HOLDINGS LIMITED Director 2011-02-25 CURRENT 2000-03-30 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR BUCHANAN PROPERTIES LIMITED Director 2011-02-25 CURRENT 1988-05-20 Active
GEORGE SEBASTIAN MATTHEW BULL ABP CONNECT LIMITED Director 2011-02-25 CURRENT 1985-11-15 Active
GEORGE SEBASTIAN MATTHEW BULL HUMBER PILOTAGE (C.H.A.) LIMITED Director 2011-02-25 CURRENT 1894-09-18 Active
GEORGE SEBASTIAN MATTHEW BULL ABP (PENSION TRUSTEES) LIMITED Director 2011-02-25 CURRENT 1968-08-22 Active
GEORGE SEBASTIAN MATTHEW BULL ASSOCIATED BRITISH PORTS HOLDINGS LIMITED Director 2011-02-25 CURRENT 1982-02-08 Active
GEORGE SEBASTIAN MATTHEW BULL ABP (NO.1) LIMITED Director 2011-02-25 CURRENT 1983-11-16 Active
GEORGE SEBASTIAN MATTHEW BULL ABP SOUTHAMPTON PROPERTIES LIMITED Director 2011-02-25 CURRENT 1985-06-11 Active
GEORGE SEBASTIAN MATTHEW BULL MARINE ENVIRONMENTAL RESEARCH LIMITED Director 2011-02-25 CURRENT 1986-02-13 Active
GEORGE SEBASTIAN MATTHEW BULL GROSVENOR WATERSIDE DEVELOPMENTS LIMITED Director 2011-02-25 CURRENT 1988-10-26 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS CONTRACT PERSONNEL LIMITED Director 2011-02-25 CURRENT 1989-10-17 Active
GEORGE SEBASTIAN MATTHEW BULL NORTHERN CARGO SERVICES LIMITED Director 2011-02-25 CURRENT 1990-06-14 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS VEHICLE TERMINALS LIMITED Director 2011-02-25 CURRENT 1991-10-07 Active
GEORGE SEBASTIAN MATTHEW BULL AMPORTS HOLDINGS LIMITED Director 2011-02-25 CURRENT 1995-05-15 Active
GEORGE SEBASTIAN MATTHEW BULL ALDWYCH LOGISTICS INVESTMENTS LIMITED Director 2011-02-25 CURRENT 2010-09-17 Active
GEORGE SEBASTIAN MATTHEW BULL SLATER'S TRANSPORT LIMITED Director 2011-02-25 CURRENT 1989-08-18 Active
GEORGE SEBASTIAN MATTHEW BULL WHITBY PORT SERVICES LIMITED Director 2011-02-25 CURRENT 1981-11-17 Active
GEORGE SEBASTIAN MATTHEW BULL ABP QUEST TRUSTEES LIMITED Director 2011-02-25 CURRENT 1996-09-16 Active
STEVEN JOHN MUNRO ABP MARCHWOOD LIMITED Director 2016-04-08 CURRENT 2014-12-01 Active
STEVEN JOHN MUNRO ABP CONNECT LIMITED Director 2015-03-31 CURRENT 1985-11-15 Active
STEVEN JOHN MUNRO HUMBER PILOTAGE (C.H.A.) LIMITED Director 2015-03-31 CURRENT 1894-09-18 Active
STEVEN JOHN MUNRO ABP (NO.1) LIMITED Director 2015-03-31 CURRENT 1983-11-16 Active
STEVEN JOHN MUNRO MARINE ENVIRONMENTAL RESEARCH LIMITED Director 2015-03-31 CURRENT 1986-02-13 Active
STEVEN JOHN MUNRO AMPORTS CONTRACT PERSONNEL LIMITED Director 2015-03-31 CURRENT 1989-10-17 Active
STEVEN JOHN MUNRO NORTHERN CARGO SERVICES LIMITED Director 2015-03-31 CURRENT 1990-06-14 Active
STEVEN JOHN MUNRO AMPORTS VEHICLE TERMINALS LIMITED Director 2015-03-31 CURRENT 1991-10-07 Active
STEVEN JOHN MUNRO AMPORTS HOLDINGS LIMITED Director 2015-03-31 CURRENT 1995-05-15 Active
STEVEN JOHN MUNRO SLATER'S TRANSPORT LIMITED Director 2015-03-31 CURRENT 1989-08-18 Active
STEVEN JOHN MUNRO WHITBY PORT SERVICES LIMITED Director 2015-03-31 CURRENT 1981-11-17 Active
STEVEN JOHN MUNRO ABP QUEST TRUSTEES LIMITED Director 2015-03-31 CURRENT 1996-09-16 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
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GAMA RODRIGUES
2022-07-11AP01DIRECTOR APPOINTED MUNROOP ATWAL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR DANIEL GAMA RODRIGUES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MUNRO
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-24AP01DIRECTOR APPOINTED MS LUCINDA MARY JOHNSON
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SEBASTIAN MATTHEW BULL
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CH01Director's details changed for Mr Steven John Munro on 2018-05-22
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 290000
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 290000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABP SECRETARIAT SERVICES LIMITED / 06/06/2016
2016-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABP SECRETARIAT SERVICES LIMITED / 06/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SEBASTIAN MATTHEW BULL / 06/06/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SEBASTIAN MATTHEW BULL / 06/06/2016
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 290000
2016-05-23AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16AP04Appointment of Abp Secretariat Services Limited as company secretary on 2015-07-16
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 290000
2015-05-05AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR STEVEN JOHN MUNRO
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN DIBBEN
2015-02-25TM02Termination of appointment of Ann Dibben on 2015-02-17
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-08CH01Director's details changed for Mrs Ann Dibben on 2014-07-04
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 290000
2014-05-01AR0127/04/14 ANNUAL RETURN FULL LIST
2014-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELAINE RICHARDSON
2013-12-09AP03Appointment of Ms Elaine Richardson as company secretary
2013-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN RUTTER / 26/09/2013
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-02AR0127/04/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0127/04/12 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN RUTTER / 01/08/2011
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN MARIE RUTTER / 01/08/2011
2011-05-16AR0127/04/11 FULL LIST
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN
2011-03-01AP01DIRECTOR APPOINTED MR GEORGE SEBASTIAN MATTHEW BULL
2010-04-27AR0127/04/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL REES
2009-10-07AP01DIRECTOR APPOINTED MS ANN MARIE RUTTER
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR
2008-08-13AUDAUDITOR'S RESIGNATION
2008-06-25AUDAUDITOR'S RESIGNATION
2008-05-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-10-03288cSECRETARY'S PARTICULARS CHANGED
2005-04-28363aRETURN MADE UP TO 27/04/05; NO CHANGE OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31288cSECRETARY'S PARTICULARS CHANGED
2003-08-21288aNEW SECRETARY APPOINTED
2003-08-21288bSECRETARY RESIGNED
2003-05-15363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-02288aNEW SECRETARY APPOINTED
2002-06-02288bSECRETARY RESIGNED
2002-05-15363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-12-11288bDIRECTOR RESIGNED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11288cDIRECTOR'S PARTICULARS CHANGED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-31363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COLCHESTER DOCK TRANSIT COMPANY 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 COLCHESTER DOCK TRANSIT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FOURTH SUPPLEMENTAL TRUST DEED 1981-06-26 Satisfied ROYAL EXCHANGE ASSURANCE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 COLCHESTER DOCK TRANSIT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COLCHESTER DOCK TRANSIT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLCHESTER DOCK TRANSIT COMPANY LIMITED
Trademarks
We have not found any records of COLCHESTER DOCK TRANSIT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCHESTER DOCK TRANSIT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COLCHESTER DOCK TRANSIT COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COLCHESTER DOCK TRANSIT COMPANY 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 COLCHESTER DOCK TRANSIT COMPANY 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 COLCHESTER DOCK TRANSIT COMPANY 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.