Company NameCRB Transport Limited
DirectorCharles Ronald Bessent
Company StatusActive
Company Number03778363
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Charles Ronald Bessent
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed27 May 1999(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 2 Castle Building, 147 - 149 Telegraph
Heswall
Wirral
CH60 7SE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTomlyns Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address109a High Street
Brentwood
Essex
CM14 4RX

Location

Registered Address1st Floor, 2 Castle Building, 147 - 149 Telegraph Road
Heswall
Wirral
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

100 at £1Charles Ronald Bessent
100.00%
Ordinary

Financials

Year2014
Net Worth£537
Current Liabilities£207

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

29 July 1999Delivered on: 31 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 July 2019Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE to 1st Floor, 2 Castle Building, 147 - 149 Telegraph Road Heswall Wirral CH60 7SE on 25 July 2019 (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
24 October 2013Termination of appointment of Tomlyns Limited as a secretary (1 page)
24 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 October 2013Termination of appointment of Tomlyns Limited as a secretary (1 page)
24 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
17 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 109a High Street Brentwood Essex CM14 4RX on 17 May 2013 (1 page)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (6 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
25 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
25 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Tomlyns Limited on 27 May 2010 (2 pages)
7 June 2010Secretary's details changed for Tomlyns Limited on 27 May 2010 (2 pages)
7 June 2010Director's details changed for Charles Ronald Bessent on 27 May 2010 (2 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Charles Ronald Bessent on 27 May 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
12 June 2009Return made up to 27/05/09; full list of members (10 pages)
12 June 2009Return made up to 27/05/09; full list of members (10 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 June 2008Return made up to 27/05/08; no change of members (6 pages)
30 June 2008Return made up to 27/05/08; no change of members (6 pages)
29 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
21 June 2007Return made up to 27/05/07; full list of members (6 pages)
21 June 2007Return made up to 27/05/07; full list of members (6 pages)
3 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 June 2006Return made up to 27/05/06; full list of members (6 pages)
7 June 2006Return made up to 27/05/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
7 June 2005Return made up to 27/05/05; full list of members (6 pages)
7 June 2005Return made up to 27/05/05; full list of members (6 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 June 2004Return made up to 27/05/04; full list of members (6 pages)
7 June 2004Return made up to 27/05/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 June 2003Return made up to 27/05/03; full list of members (6 pages)
2 June 2003Return made up to 27/05/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
11 July 2002Return made up to 27/05/02; full list of members (6 pages)
11 July 2002Return made up to 27/05/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
13 June 2001Return made up to 27/05/01; full list of members (6 pages)
13 June 2001Return made up to 27/05/01; full list of members (6 pages)
14 February 2001Full accounts made up to 31 August 2000 (9 pages)
14 February 2001Full accounts made up to 31 August 2000 (9 pages)
23 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
14 June 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
14 June 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
14 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1999Ad 27/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
27 May 1999Incorporation (15 pages)
27 May 1999Incorporation (15 pages)