-
ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED - Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom
Company Information
- Company registration number
- 08339288
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Duff & Phelps Ltd
- 35 Newhall Street
- Birmingham
- B3 3PU Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU UK
Management
- Managing Directors
- BROOKS, Richard John
- FANCETT, Mark Jonathan
- ROBSON, Jane Alison
- Company secretaries
- SPENCE, Deborah Jacqueline
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2012-12-21
- Age Of Company 2012-12-21 11 years
- SIC/NACE
- 49319
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- WEST MIDLANDS SPECIAL NEEDS TRANSPORT (ACCESSIBLE TRANSPORT SERVICES) LIMITED
- Filing of Accounts
- Due Date: 2019-06-21
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2020-01-03
- Last Date: 2018-12-20
-
ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED Company Description
- ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 08339288. Its current trading status is "live". It was registered 2012-12-21. It was previously called WEST MIDLANDS SPECIAL NEEDS TRANSPORT (ACCESSIBLE TRANSPORT SERVICES) LIMITED. It has declared SIC or NACE codes as "49319". It has 3 directors and 1 secretary. The latest accounts are filed up to 2017-03-31.It can be contacted at Duff & Phelps Ltd .
Get ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Accessible Transport Group Contract Services Limited - Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, United Kingdom
- 2012-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-04-30) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-04-02) - AM22
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-10-28) - AM10
-
liquidation-in-administration-result-creditors-meeting (2019-06-20) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-06-12) - AM02
-
liquidation-in-administration-proposals (2019-06-07) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-09) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-04-05) - AM01
-
change-account-reference-date-company-previous-shortened (2019-03-21) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
termination-director-company-with-name-termination-date (2018-03-05) - TM01
-
termination-director-company-with-name-termination-date (2018-11-07) - TM01
-
termination-secretary-company-with-name-termination-date (2018-12-12) - TM02
-
appoint-person-secretary-company-with-name-date (2018-12-12) - AP03
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
-
confirmation-statement-with-no-updates (2018-12-20) - CS01
-
change-account-reference-date-company-previous-shortened (2018-12-21) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-19) - AA
-
termination-director-company-with-name-termination-date (2017-10-20) - TM01
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
appoint-person-director-company-with-name-date (2017-01-20) - AP01
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-12-19) - CERTNM
-
resolution (2016-12-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-11-04) - TM01
-
accounts-with-accounts-type-full (2016-11-04) - AA
-
annual-return-company-with-made-up-date-no-member-list (2016-01-25) - AR01
-
termination-director-company-with-name-termination-date (2016-01-25) - TM01
-
appoint-person-director-company-with-name-date (2016-01-25) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-02) - MR01
-
termination-director-company-with-name-termination-date (2015-06-19) - TM01
-
auditors-resignation-company (2015-05-28) - AUD
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-no-member-list (2014-01-17) - AR01
-
termination-director-company-with-name-termination-date (2014-08-12) - TM01
-
change-account-reference-date-company-current-shortened (2014-09-02) - AA01
-
accounts-with-accounts-type-dormant (2014-09-23) - AA
-
appoint-person-secretary-company-with-name-date (2014-10-13) - AP03
-
accounts-with-accounts-type-full (2014-12-15) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-12-22) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-05) - AP01
-
appoint-person-director-company-with-name (2013-07-30) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-21) - NEWINC