Company NameRoad Transport & Industrial Training Limited
DirectorGraham Anwyl Penson Caswell
Company StatusActive
Company Number03423209
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Previous NameH.G.V. Driver Training Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGraham Anwyl Penson Caswell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Oaks Bronington
Whitchurch
SY13 3HU
Wales
Secretary NameStuart Arthur Caswell
NationalityBritish
StatusCurrent
Appointed07 July 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleRetail Development
Correspondence AddressBramley Cottage Neston Road
Willaston
Merseyside
CH64 2TW
Wales
Secretary NameLynda Margaret Caswell
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Whitegates Crescent
Willaston
South Wirral
L64 2UX
Secretary NameMargaret Christine Williamson
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address20 Hartford Close
Prenton
Merseyside
CH43 2LT
Wales
Secretary NameAndrea Murphy
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 2009)
RoleSecretary
Correspondence Address7a Lang Lane
West Kirby
Wirral
CH48 5HE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 October 2019Director's details changed for Graham Anwyl Penson Caswell on 1 October 2019 (2 pages)
1 October 2019Change of details for Mr Graham Anwyl Penson Caswell as a person with significant control on 1 October 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
7 August 2019Withdraw the company strike off application (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (1 page)
22 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,100
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6,100
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6,100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6,100
(5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 6,100
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 April 2010Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL England on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 116 Chester Street Birkenhead Wirral Merseyside CH41 5DL England on 12 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
9 July 2009Secretary appointed stuart arthur caswell (1 page)
9 July 2009Secretary appointed stuart arthur caswell (1 page)
7 July 2009Appointment terminated secretary andrea murphy (1 page)
7 July 2009Appointment terminated secretary andrea murphy (1 page)
2 July 2009Secretary's change of particulars / andrea murphy / 18/05/2009 (1 page)
2 July 2009Secretary's change of particulars / andrea murphy / 18/05/2009 (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Registered office changed on 17/09/2008 from densions 60 hamilton sqaure birkenhead wirral CH41 5AT (1 page)
17 September 2008Registered office changed on 17/09/2008 from densions 60 hamilton sqaure birkenhead wirral CH41 5AT (1 page)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Return made up to 21/08/07; no change of members (6 pages)
5 October 2007Return made up to 21/08/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 September 2006Return made up to 21/08/06; full list of members (7 pages)
27 September 2006Return made up to 21/08/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 August 2005Return made up to 21/08/05; full list of members (7 pages)
31 August 2005Return made up to 21/08/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Ad 31/08/04--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
23 November 2004Ad 31/08/04--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
23 November 2004£ nc 1000/7000 31/08/04 (1 page)
23 November 2004£ nc 1000/7000 31/08/04 (1 page)
3 September 2004Return made up to 21/08/04; full list of members (6 pages)
3 September 2004Return made up to 21/08/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 September 2003Return made up to 21/08/03; full list of members (6 pages)
16 September 2003Return made up to 21/08/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
14 May 2002New secretary appointed (1 page)
14 May 2002New secretary appointed (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
29 April 2002Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
19 December 2001Registered office changed on 19/12/01 from: 1-3 chester road neston south wirral cheshire CH64 9PA (1 page)
19 December 2001Registered office changed on 19/12/01 from: 1-3 chester road neston south wirral cheshire CH64 9PA (1 page)
4 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
1 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
26 August 1999Return made up to 21/08/99; no change of members (4 pages)
26 August 1999Return made up to 21/08/99; no change of members (4 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 March 1999Company name changed H.G.V. driver training LTD.\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed H.G.V. driver training LTD.\certificate issued on 10/03/99 (2 pages)
25 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/08/98
(1 page)
25 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/08/98
(1 page)
25 August 1998Return made up to 21/08/98; full list of members (6 pages)
25 August 1998Return made up to 21/08/98; full list of members (6 pages)
13 August 1998Registered office changed on 13/08/98 from: 18 whitegates crescent willaston south wirral L64 2UX (1 page)
13 August 1998Registered office changed on 13/08/98 from: 18 whitegates crescent willaston south wirral L64 2UX (1 page)
23 September 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
23 September 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1997Incorporation (17 pages)
21 August 1997Incorporation (17 pages)