Active
Company Information for THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED
RED CENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1NY,
|
Company Registration Number
04327694
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED | ||
Legal Registered Office | ||
RED CENTRAL, 60 HIGH STREET REDHILL SURREY RH1 1NY Other companies in RH1 | ||
Previous Names | ||
|
Company Number | 04327694 | |
---|---|---|
Company ID Number | 04327694 | |
Date formed | 2001-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 14:50:12 |
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 KEENAN |
||
PATRICK GALLAGHER |
||
GERARD KEENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT BERNARD |
Director | ||
BEN HAYNES |
Director | ||
JOCELYN CLAIRE TYACKE |
Director | ||
AUB SECRETARIES LIMITED |
Director | ||
ANDREW NEIL GOLDING |
Director | ||
JOCELYN CLAIRE TYACKE |
Company Secretary | ||
IAN LEWIS |
Company Secretary | ||
IAN LEWIS |
Director | ||
JEFFREY ALAN DOBER |
Director | ||
ROBERT JOHN REYNOLDS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITYSPRINT COURIER SERVICES LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2006-06-26 | Active | |
CITYSPRINT (UK) LIMITED | Company Secretary | 2004-10-20 | CURRENT | 2001-11-23 | 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 COURIER SERVICES LIMITED | Director | 2009-12-09 | CURRENT | 2006-06-26 | Active | |
COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED | Director | 2009-12-09 | CURRENT | 2007-06-13 | Active | |
ON THE DOT TECHNOLOGIES LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
CITYSPRINT COURIER SERVICES LIMITED | Director | 2006-11-08 | CURRENT | 2006-06-26 | Active | |
CITYSPRINT (UK) LIMITED | Director | 2004-10-20 | CURRENT | 2001-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Jon Stockton on 2024-01-29 | ||
DIRECTOR APPOINTED MR JON STOCKTON | ||
DIRECTOR APPOINTED MR ADNAN KHALIL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEST | ||
Resolutions passed:<ul><li>Resolution Cancelation of share premium account/amount credited to a distributable reserve 11/12/2023<li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 11/12/23 | ||
Statement of capital on GBP 0.01 | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
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 5 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276940010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276940013 | ||
AGREEMENT2 | 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 | ||
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 | |
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 | ||
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 | |
DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS | ||
AP01 | DIRECTOR APPOINTED MR DAVID LAURENCE ADAMS | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MISC | Parent company confirming it will meet obligations if subsidiary company is unable to meet any of its commitments. | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
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 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
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 043276940014 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043276940013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043276940012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043276940011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043276940011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER | |
TM02 | Termination of appointment of Gerard Keenan on 2019-09-19 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HALFORD | |
AP01 | DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 3968.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES01 | ADOPT ARTICLES 08/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043276940010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043276940008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043276940009 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
RES13 | Resolutions passed:<ul><li>Re facilities agreement, co docs and other co business 26/11/2014</ul> | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 3968.2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 3968.2 | |
AR01 | 05/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4 | |
AR01 | 12/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELYN TYACKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PATRICK GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR BEN HAYNES | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD KEENAN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BERNARD / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN CLAIRE TYACKE / 01/12/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | DOCUMENTS 08/08/07 | |
88(2)R | AD 07/08/07--------- £ SI 5000@.01=50 £ IC 3918/3968 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED BOLT HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: TDK HOUSE 2ND FLOOR 5-7 QUEENSWAY REDHILL RH1 1YB | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/12/05; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 6665/7295 21/09/0 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
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 | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
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 | |
DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
COMPOSITE GUARANTEE AND DEBENTURE BY THE COMPANY AND CITYSPRINT (UK) LIMITED IN FAVOUR OF THE UNITED BANK OF KUWAIT PLC (AS AGENT AND SECURITY TRUSTEE) | Satisfied | THE UNITED BANK OF KUWAIT PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE COURIER AND PASSENGER TRANSPORT GROUP 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. |