Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CLASS TRANSPORT LIMITED
Company Information for

1ST CLASS TRANSPORT LIMITED

4 Beaconsfield Road, St Albans, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
03138108
Private Limited Company
Liquidation

Company Overview

About 1st Class Transport Ltd
1ST CLASS TRANSPORT LIMITED was founded on 1995-12-14 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". 1st Class Transport Limited is a Private Limited Company registered in 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
1ST CLASS TRANSPORT LIMITED
 
Legal Registered Office
4 Beaconsfield Road
St Albans
HERTFORDSHIRE
AL1 3RD
Other companies in MK9
 
Filing Information
Company Number 03138108
Company ID Number 03138108
Date formed 1995-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 2021-06-09
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB443849425  
Last Datalog update: 2024-07-30 12:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CLASS TRANSPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADMO FINANCIALS LIMITED   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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.
Companies with same name 1ST CLASS TRANSPORT LIMITED
The following companies were found which have the same name as 1ST CLASS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST CLASS TRANSPORT (UK) LIMITED 72 PRINCESS STREET SHEFFIELD S4 7UW Active Company formed on the 2009-08-27
1ST CLASS TRANSPORT SOLUTIONS (UK) LTD C/O DWILKINSON&COMPANY BANK HOUSE, 27 KING STREET LEEDS LS1 2HL Active Company formed on the 2012-08-13
1st Class Transportation Services LLC 1633 West Clara Dr Petersburg VA 23803 Active Company formed on the 2014-08-18
1ST CLASS TRANSPORT, LLC 275 EAST STATE STREET - COLUMBUS OH 43215 Active Company formed on the 2012-04-25
1ST CLASS TRANSPORT II, INC. 1524 BONITA AVE. LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2005-06-03
1ST CLASS TRANSPORT SERVICES, INC. 8390 NW 53RD ST MIAMI FL 33166 Inactive Company formed on the 1988-05-02
1ST CLASS TRANSPORT L.L.C. 5560 OLD DIXIE HWY. GRANT FL 32949 Inactive Company formed on the 2017-03-03
1ST CLASS TRANSPORT SERVICES, INC. 495 NE 24TH ST POMPANO BEACH FL 33064 Active Company formed on the 1997-12-15
1ST CLASS TRANSPORT LLC 1357 EAST LAFAYETTE STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2012-04-30
1ST CLASS TRANSPORT & DRIVEWAY L.L.C. 12400 US HIGHWAY 19 N CLEARWATER FL 33764 Inactive Company formed on the 2016-10-24
1ST CLASS TRANSPORT LOGISTICS INC 10881 SW 6TH ST MIAMI FL 33174 Inactive Company formed on the 2011-04-27
1ST CLASS TRANSPORTATION, INC 575 LIVE OAK W HAINES CITY FL 33844 Inactive Company formed on the 2010-10-28
1ST CLASS TRANSPORTATION INC. 4044 CHIPPENDALE COURT RICHMOND VA 23234 ACTIVE Company formed on the 2017-06-29
1ST CLASS TRANSPORT TELOK BLANGAH RISE Singapore 090037 Dissolved Company formed on the 2017-06-01
1ST CLASS TRANSPORTATION LTD Delaware Unknown
1ST CLASS TRANSPORTATION INC Delaware Unknown
1ST CLASS TRANSPORTATION LOGISTICS LLC Georgia Unknown
1ST CLASS TRANSPORT II INCORPORATED California Unknown
1ST CLASS TRANSPORT INCORPORATED Michigan UNKNOWN
1ST CLASS TRANSPORTATION LLC Michigan UNKNOWN

Company Officers of 1ST CLASS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
BRIAN RABE
Company Secretary 2005-09-01
ROBERT DAVID CAEN
Director 1995-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JAMES EDWARD CAEN
Company Secretary 1995-12-14 2006-05-10
COLIN EDWARD BAKER
Director 1995-12-14 2000-05-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-12-14 1995-12-14

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
2024-07-30Final Gazette dissolved via compulsory strike-off
2024-04-30Voluntary liquidation. Return of final meeting of creditors
2023-07-13Voluntary liquidation Statement of receipts and payments to 2023-05-05
2022-06-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
2022-05-16600Appointment of a voluntary liquidator
2022-05-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-05-06
2022-05-16LIQ02Voluntary liquidation Statement of affairs
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031381080004
2021-09-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-08PSC07CESSATION OF MARTINA CAEN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07PSC02Notification of Aylesbury Logistics Limited as a person with significant control on 2020-08-28
2021-06-07PSC07CESSATION OF ROBERT DAVID CAEN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-27SH0107/01/21 STATEMENT OF CAPITAL GBP 30058
2021-01-27RES13Resolutions passed:
  • Re-increase share cap 07/01/2021
  • Resolution of varying share rights or name
2021-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-27SH08Change of share class name or designation
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID CAEN
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom
2020-09-04TM02Termination of appointment of Brian Rabe on 2020-08-28
2020-09-04AP01DIRECTOR APPOINTED MR SIMON OLIVER REDFORD
2020-07-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
2019-07-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2018-07-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 30055
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-07-14AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 30055
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-07CH01Director's details changed for Mr Robert David Caen on 2017-05-25
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 30055
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-10CH01Director's details changed for Mr Robert David Caen on 2016-10-29
2016-07-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 30055
2016-01-04AR0101/12/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 30055
2015-01-02AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM Norfolk House 82 Saxon Gate West Milton Keynes Buckinghamshire MK9 2DL
2014-07-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 30055
2013-12-19AR0101/12/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Mr Robert David Caen on 2012-11-26
2012-11-28CH03SECRETARY'S DETAILS CHNAGED FOR BRIAN RABE on 2012-11-26
2012-07-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0101/12/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0101/12/10 ANNUAL RETURN FULL LIST
2010-06-24AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24MG01Particulars of a mortgage or charge / charge no: 3
2009-12-21AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CAEN / 01/11/2009
2009-08-17AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-16AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-12363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-29288bSECRETARY RESIGNED
2005-12-01363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-02288aNEW SECRETARY APPOINTED
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-10363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-27363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-17363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-03RES04NC INC ALREADY ADJUSTED 30/04/02
2003-01-03123£ NC 100/50000 30/04/02
2003-01-0388(2)RAD 30/04/02--------- £ SI 30000@1=30000 £ IC 85/30085
2002-01-29363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-29363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-05-03288bDIRECTOR RESIGNED
2000-01-07363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-22287REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 143/145 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DY
1999-02-06363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-05363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-11395PARTICULARS OF MORTGAGE/CHARGE
1997-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-04363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-11-12395PARTICULARS OF MORTGAGE/CHARGE
1996-09-19SRES03EXEMPTION FROM APPOINTING AUDITORS 25/07/96
1996-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-08-13225ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/04/96
1996-02-28CERTNMCOMPANY NAME CHANGED FIRST CLASS TRANSPORT LIMITED CERTIFICATE ISSUED ON 29/02/96
1995-12-18288SECRETARY RESIGNED
1995-12-14NEWINCINCORPORATION 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
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0227258 Active Licenced property: NEWTON LONGVILLE BLETCHLEY ROAD MILTON KEYNES GB MK17 0AE. Correspondance address: NEWTON LONGVILLE BLETCHLEY ROAD MILTON KEYNES GB MK17 0AA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-16
Appointmen2022-05-16
Notices to2022-05-16
Fines / Sanctions
No fines or sanctions have been issued against 1ST CLASS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-24 Outstanding BIRCH SITES LIMITED
DEBENTURE 1997-10-11 Outstanding VENTURE FACTORS PLC
MORTGAGE DEBENTURE 1996-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 1,666
Creditors Due Within One Year 2013-04-30 £ 470,913
Creditors Due Within One Year 2012-04-30 £ 430,385
Provisions For Liabilities Charges 2013-04-30 £ 20,780
Provisions For Liabilities Charges 2012-04-30 £ 20,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 1ST CLASS TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 30,055
Called Up Share Capital 2012-04-30 £ 30,055
Cash Bank In Hand 2013-04-30 £ 1,643
Cash Bank In Hand 2012-04-30 £ 25,401
Current Assets 2013-04-30 £ 406,013
Current Assets 2012-04-30 £ 401,677
Debtors 2013-04-30 £ 378,870
Debtors 2012-04-30 £ 340,776
Secured Debts 2013-04-30 £ 253,219
Secured Debts 2012-04-30 £ 250,295
Shareholder Funds 2013-04-30 £ 82,011
Shareholder Funds 2012-04-30 £ 64,222
Stocks Inventory 2013-04-30 £ 25,500
Stocks Inventory 2012-04-30 £ 35,500
Tangible Fixed Assets 2013-04-30 £ 167,691
Tangible Fixed Assets 2012-04-30 £ 115,036

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1ST CLASS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST CLASS TRANSPORT LIMITED
Trademarks
We have not found any records of 1ST CLASS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CLASS TRANSPORT 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 (49410 - Freight transport by road) as 1ST CLASS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CLASS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending party1ST CLASS TRANSPORT LIMITEDEvent Date2022-05-16
 
Initiating party Event TypeAppointmen
Defending party1ST CLASS TRANSPORT LIMITEDEvent Date2022-05-16
Name of Company: 1ST CLASS TRANSPORT LIMITED Company Number: 03138108 Nature of Business: Freight transport by road Registered office: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, S…
 
Initiating party Event TypeNotices to
Defending party1ST CLASS TRANSPORT LIMITEDEvent Date2022-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CLASS 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 1ST CLASS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1