Company Information for CHEQUERS TRANSPORT SERVICES LIMITED
C/O HARTLEPOOL STORAGE UNIT 2, QUEENS MEADOW BUSINESS PARK, HARTLEPOOL, CO. DURHAM, TS25 5TE,
|
Company Registration Number
03902798
Private Limited Company
Active |
Company Name | |
---|---|
CHEQUERS TRANSPORT SERVICES LIMITED | |
Legal Registered Office | |
C/O HARTLEPOOL STORAGE UNIT 2 QUEENS MEADOW BUSINESS PARK HARTLEPOOL CO. DURHAM TS25 5TE Other companies in YO8 | |
Company Number | 03902798 | |
---|---|---|
Company ID Number | 03902798 | |
Date formed | 2000-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB734589205 |
Last Datalog update: | 2024-04-06 20:34:30 |
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 |
---|---|---|
RICHARD EUAN READ STEWART |
||
ANDREW PAUL REDMAYNE |
||
RICHARD EUAN READ STEWART |
||
ROSS STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE SERVICES (UK) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLDALL SELF STORAGE LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
BEACON COURT MANAGEMENT LIMITED | Director | 2009-01-12 | CURRENT | 2005-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
Director's details changed for on | ||
Director's details changed for Ian Ross Stewart on 2024-01-01 | ||
Director's details changed for Ross Stewart on 2024-01-01 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for on | ||
SECRETARY'S DETAILS CHNAGED FOR MR RICHARD EUAN READ STEWART on 2023-05-01 | ||
Director's details changed for Mr Richard Euan Read Stewart on 2023-05-01 | ||
Change of details for Chequers Transport Holdings Limited as a person with significant control on 2023-05-01 | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/22 FROM Unit 2 - C/O Hartlepool Self Storage Queens Meadow Business Park Hartlepool TS25 5TE England | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM Unit 16 Selby Business Park Selby North Yorkshire YO8 8LZ | ||
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM Unit 16 Selby Business Park Selby North Yorkshire YO8 8LZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039027980004 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039027980004 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039027980003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL REDMAYNE | |
PSC07 | CESSATION OF RICHARD EUAN READ STEWART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Chequers Transport Holdings Limited as a person with significant control on 2019-09-30 | |
SH08 | Change of share class name or designation | |
SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 2000 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/01/18 TO 31/12/17 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039027980002 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL REDMAYNE | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039027980001 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Euan Read Stewart on 2012-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD EVAN READ STEWART on 2012-07-01 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM UNIT 16 SELBY BUSINESS PARK, OAKNEY WOOD ROAD SELBY NORTH YORKSHIRE YO8 8LZ ENGLAND | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEWART / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVAN READ STEWART / 01/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM UNIT 11 SELBY BUSINESS PARK SELBY NORTH YORKSHIRE YO8 8LZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEWART / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEWART / 01/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS STEWART / 04/01/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 516 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 0TQ | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1056024 | Active | Licenced property: PITSTONE GREEN BUSINESS PARK 8 BEACON COURT QUARRY ROAD PITSTONE QUARRY ROAD GB LU7 9GY. Correspondance address: SELBY BUSINESS PARK UNIT 11 OAKNEY WOOD ROAD SELBY OAKNEY WOOD ROAD GB YO8 8LZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB0228998 | Active | Licenced property: SOUTHLANDS FARM FIELD & LAWN THORPE WILLOUGHBY SELBY THORPE WILLOUGHBY GB YO8 9PZ;SELBY BUSINESS PARK UNIT 11 BAWTRY ROAD SELBY BAWTRY ROAD GB YO8 8NB. Correspondance address: SELBY BUSINESS PARK UNIT 11 OAKNEY WOOD ROAD SELBY OAKNEY WOOD ROAD GB YO8 8LZ |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 CHEQUERS TRANSPORT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CHEQUERS TRANSPORT SERVICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 8, Beacon Court, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard Beds, LU7 9GY | 21,000 | 01/Dec/2005 | ||
Aylesbury Vale District Council | Unit 8, Beacon Court, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard Beds, LU7 9GY | 21,000 | 01/Dec/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |