Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST CENTURY TRANSPORT LIMITED
Company Information for

21ST CENTURY TRANSPORT LIMITED

LITTLE WEALD HALL, RAYLEY LANE, NORTH WEALD, ESSEX, CM16 6AR,
Company Registration Number
02827528
Private Limited Company
Active

Company Overview

About 21st Century Transport Ltd
21ST CENTURY TRANSPORT LIMITED was founded on 1993-06-16 and has its registered office in North Weald. The organisation's status is listed as "Active". 21st Century 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
21ST CENTURY TRANSPORT LIMITED
 
Legal Registered Office
LITTLE WEALD HALL
RAYLEY LANE
NORTH WEALD
ESSEX
CM16 6AR
Other companies in CM16
 
Telephone0208-887-0796
 
Filing Information
Company Number 02827528
Company ID Number 02827528
Date formed 1993-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630845348  
Last Datalog update: 2024-12-05 09:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST CENTURY 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.
Companies with same name 21ST CENTURY TRANSPORT LIMITED
The following companies were found which have the same name as 21ST CENTURY TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
21ST CENTURY TRANSPORT (MIDLANDS) LIMITED THE HURSTAGE SPOT LANE HILDERSTONE STAFFORDSHIRE ST15 8RS Active - Proposal to Strike off Company formed on the 2011-07-05
21ST CENTURY TRANSPORTATION LLC P.O. BOX 277 Nassau BALDWIN NY 11510 Active Company formed on the 2015-10-21
21ST CENTURY TRANSPORTATION, INC. NV Permanently Revoked Company formed on the 1998-04-09
21ST CENTURY TRANSPORTATION, INC. 500 AUSTRALIAN AVE WEST PALM BEACH FL 33401 Inactive Company formed on the 2004-04-13
21ST CENTURY TRANSPORT HOUSTON INC. 951 BOWLER RD WALLER TX 77484 Active Company formed on the 2005-01-31
21ST CENTURY TRANSPORT, INC. 9797 130TH AVENUE NORTH LARGO FL 33773 Active Company formed on the 2018-02-08
21ST CENTURY TRANSPORT LLC Georgia Unknown
21ST CENTURY TRANSPORTATION INC Georgia Unknown
21ST CENTURY TRANSPORTATION INC California Unknown
21ST CENTURY TRANSPORT LLC Georgia Unknown
21ST CENTURY TRANSPORTATION SERVICES INC Massachusetts Unknown
21ST CENTURY TRANSPORTATION SERVICES CO INC District of Columbia Unknown
21ST CENTURY TRANSPORTATION LLC 1846 E ROSEMEADE PKWY CARROLLTON TX 75007 Active Company formed on the 2021-06-01
21ST CENTURY TRANSPORT LLC 5501 NE 109TH CT STE H VANCOUVER WA 986626173 Delinquent Company formed on the 2021-07-01
21ST CENTURY TRANSPORTATION, LLC 390 NORTH ORANGE AVE., STE 2300-N ORLANDO FL 32801 Active Company formed on the 2021-03-29

Company Officers of 21ST CENTURY TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
KAREN BAKER
Company Secretary 2004-12-14
ANTHONY MARK BAKER
Director 1994-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN JOHNSON
Director 2000-06-01 2007-01-19
PAUL MCKAY
Company Secretary 2001-08-03 2004-12-14
NEIL SAMUEL BONNER
Company Secretary 2000-08-11 2001-08-03
LISA ANN BAKER
Company Secretary 1994-09-16 2000-08-11
RICHARD SIMON BAKER
Director 1996-12-09 1999-07-12
RICHARD SIMON BAKER
Company Secretary 1993-06-16 1994-09-16
CHRISTOPHER JOHN BAKER
Director 1993-10-13 1994-09-16
ANTHONY MARK BAKER
Director 1993-06-16 1993-10-13
ROBERT CONWAY
Nominated Secretary 1993-06-16 1993-06-16
GRAHAM MICHAEL COWAN
Nominated Director 1993-06-16 1993-06-16

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
2025-01-06Purchase of own shares
2024-12-31Purchase of own shares
2024-12-27Cancellation of shares. Statement of capital on 2024-10-28 GBP 165
2024-11-09REGISTRATION OF A CHARGE / CHARGE CODE 028275280005
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18Cancellation of shares. Statement of capital on 2024-05-15 GBP 177
2024-06-17CONFIRMATION STATEMENT MADE ON 16/06/24, WITH UPDATES
2023-06-30CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-07-05CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14RP04CS01
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 187
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 187
2016-06-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 187
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 187
2014-06-30AR0116/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0116/06/12 ANNUAL RETURN FULL LIST
2012-06-18CH03SECRETARY'S DETAILS CHNAGED FOR KAREN FOSTER on 2012-06-16
2011-06-20AR0116/06/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11SH10Particulars of variation of rights attached to shares
2010-06-28AR0116/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01Director's details changed for Anthony Mark Baker on 2009-10-01
2010-04-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24169Gbp ic 192/187\08/09/09\gbp sr 5@1=5\
2009-06-29363aReturn made up to 16/06/09; full list of members
2009-03-23AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-23363aReturn made up to 16/06/08; full list of members
2008-03-31169GBP IC 193/192 01/03/08 GBP SR 1@1=1
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-30169£ IC 194/193 01/12/07 £ SR 1@1=1
2007-10-30169£ IC 195/194 01/09/07 £ SR 1@1=1
2007-07-23363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-07-05169£ IC 197/195 20/04/07 £ SR 2@1=2
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-10288bDIRECTOR RESIGNED
2006-07-1188(2)RAD 22/05/06--------- £ SI 10@1
2006-07-1188(2)RAD 22/05/06--------- £ SI 100@1
2006-07-1188(2)RAD 22/05/06--------- £ SI 10@1
2006-07-03363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-23RES12VARYING SHARE RIGHTS AND NAMES
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-04363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20288bSECRETARY RESIGNED
2004-06-30363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-05-20169£ IC 90/77 12/04/04 £ SR 13@1=13
2004-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-08169£ IC 95/90 30/10/03 £ SR 5@1=5
2004-02-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-19AUDAUDITOR'S RESIGNATION
2003-07-08363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-08-01AUDAUDITOR'S RESIGNATION
2002-07-04AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-12-13287REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 2 MILLHURST MEWS OFF SHEERING ROAD OLD HARLOW ESSEX CM17 0GY
2001-08-14288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-08-23288aNEW SECRETARY APPOINTED
2000-08-23288bSECRETARY RESIGNED
2000-07-12363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-06-12288aNEW DIRECTOR APPOINTED
1999-10-20288bDIRECTOR RESIGNED
1999-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-07363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
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 OF1066812 Active Licenced property: RAYLEY LANE LITTLE WEALD HALL NORTH WEALD EPPING NORTH WEALD GB CM16 6AR. Correspondance address: THE BARN LITTLE WEALD HALL RAYLEY LANE NORTH WEALD EPPING RAYLEY LANE GB CM16 6AR

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
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 21ST CENTURY TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-05-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-11-12 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-03-01 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-12-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 21ST CENTURY TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of 21ST CENTURY TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

21ST CENTURY TRANSPORT LIMITED owns 1 domain names.

21STCENTURYTRANSPORT.co.uk  

Trademarks
We have not found any records of 21ST CENTURY TRANSPORT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BOX JUNCTION LIMITED 2012-11-09 Outstanding

We have found 1 mortgage charges which are owed to 21ST CENTURY TRANSPORT LIMITED

Income
Government Income
We have not found government income sources for 21ST CENTURY 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 21ST CENTURY 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
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 21ST CENTURY 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 21ST CENTURY 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 21ST CENTURY 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3