Commercial Transport In Preservation Limited GILLINGHAM


Founded in 2004, Commercial Transport In Preservation, classified under reg no. 05216790 is an active company. Currently registered at The Badge House SP8 4RB, Gillingham the company has been in the business for twenty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 7 directors in the the company, namely Sandra T., Malcolm H. and Christopher W. and others. In addition one secretary - Christopher W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey R. who worked with the the company until 6 December 2023.

Commercial Transport In Preservation Limited Address / Contact

Office Address The Badge House
Office Address2 Common Mead Lane
Town Gillingham
Post code SP8 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05216790
Date of Incorporation Fri, 27th Aug 2004
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Sandra T.

Position: Director

Appointed: 07 March 2018

Malcolm H.

Position: Director

Appointed: 07 March 2018

Christopher W.

Position: Director

Appointed: 09 March 2014

Christopher W.

Position: Secretary

Appointed: 09 March 2014

Mary B.

Position: Director

Appointed: 27 August 2004

James C.

Position: Director

Appointed: 27 August 2004

Geoffrey R.

Position: Director

Appointed: 27 August 2004

John P.

Position: Director

Appointed: 27 August 2004

Anthony D.

Position: Director

Appointed: 07 March 2018

Resigned: 28 September 2019

Richard B.

Position: Director

Appointed: 16 January 2005

Resigned: 21 February 2015

Norman H.

Position: Director

Appointed: 27 August 2004

Resigned: 01 July 2018

Geoffrey R.

Position: Secretary

Appointed: 27 August 2004

Resigned: 06 December 2023

Colin C.

Position: Director

Appointed: 27 August 2004

Resigned: 12 March 2017

Graham N.

Position: Director

Appointed: 27 August 2004

Resigned: 02 January 2008

John L.

Position: Director

Appointed: 27 August 2004

Resigned: 10 May 2023

Terrance S.

Position: Director

Appointed: 27 August 2004

Resigned: 12 March 2017

John P.

Position: Director

Appointed: 27 August 2004

Resigned: 19 August 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Current Assets2 3392 102
Net Assets Liabilities2 3392 102
Other
Net Current Assets Liabilities2 3392 102
Total Assets Less Current Liabilities2 3392 102

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Saturday 10th February 2024 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements