Gravesend Transport Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31
Employees£2 0%
Total assets£2,660 +11.46%

BULK PRODUCTS (UK) LIMITED
GRAVESEND TRANSPORT LIMITED

Details

Company type Private Limited Company, Active
Company Number 13863861
Universal Entity Code0533-1718-1682-8520
Record last updated Saturday, January 27, 2024 10:45:50 AM UTC
Official Address 3 Hall Road Northfleet England Da118aw South, Northfleet South
There are 23 companies registered at this street
Locality Northfleet South
Region Kent, England
Postal Code DA118AW
Sector Freight transport by road

Charts

Visits

GRAVESEND TRANSPORT LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 15, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 7, 2023 Appointment of a man as Shareholder (25-50%) As a Member Of a Firm, Trustee Of a Trust With More 25-50% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With 25-50% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors, Member Of a Firm With Right To Appoint And Remove Directors, Shareholder (25-50%) As a Trustee Of a Trust, Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) As a Member Of a Firm, Trustee Of a Trust With More 25-50% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With 25-50% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors, Member Of a Firm With Right To Appoint And Remove Directors, Shareholder (25-50%) As a Trustee Of a Trust, Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Jun 7, 2023 Resignation of a woman Resignation of a woman
Registry Jan 21, 2022 Appointment of a woman Appointment of a woman
Registry Jan 21, 2022 Appointment of a man as Director and Driver Appointment of a man as Director and Driver
Registry Sep 19, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 19, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 8, 2012 Liquidator's progress report Liquidator's progress report
Registry Nov 25, 2011 Liquidator's progress report 4987... Liquidator's progress report 4987...
Registry May 10, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 9, 2010 Liquidator's progress report 4987... Liquidator's progress report 4987...
Registry May 12, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 22, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 16, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 16, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 19, 2009 Liquidator's progress report Liquidator's progress report
Registry May 11, 2009 Liquidator's progress report 4987... Liquidator's progress report 4987...
Registry Nov 7, 2008 Liquidator's progress report Liquidator's progress report
Registry May 10, 2008 Liquidator's progress report 4987... Liquidator's progress report 4987...
Registry May 25, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 25, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 28, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 26, 2007 Company name change Company name change
Registry Feb 26, 2007 Change of name certificate Change of name certificate
Registry Nov 3, 2006 Appointment of a director Appointment of a director
Registry Nov 3, 2006 Resignation of a director Resignation of a director
Registry Oct 11, 2006 Resignation of one Hgv Driver and one Director (a man) Resignation of one Hgv Driver and one Director (a man)
Registry Oct 11, 2006 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry May 4, 2006 Resignation of a secretary Resignation of a secretary
Registry May 4, 2006 Appointment of a director Appointment of a director
Registry May 4, 2006 Appointment of a secretary Appointment of a secretary
Registry May 4, 2006 Resignation of a director Resignation of a director
Registry Apr 21, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Feb 8, 2006 Annual return Annual return
Registry Oct 19, 2005 Appointment of a director Appointment of a director
Registry Oct 19, 2005 Resignation of a director Resignation of a director
Registry Oct 1, 2005 Appointment of a man as Director and Lorry Driver Appointment of a man as Director and Lorry Driver
Registry Oct 1, 2005 Resignation of one Lorry Driver and one Director (a man) Resignation of one Lorry Driver and one Director (a man)
Registry Jun 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 2005 Annual return Annual return
Registry May 11, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 8, 2004 Appointment of a director Appointment of a director
Registry Apr 8, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 17, 2004 Company name change Company name change
Registry Mar 17, 2004 Change of name certificate Change of name certificate
Registry Jan 21, 2004 Company name change Company name change
Registry Jan 21, 2004 Change of name certificate Change of name certificate
Registry Dec 19, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 19, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 19, 2003 Resignation of a director Resignation of a director
Registry Dec 12, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Dec 8, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy