Company NameIn Transit Transport Services Limited
DirectorsNigel McMullan and Edward John Stobart
Company StatusActive
Company Number03916715
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Previous NameIn Transit Light Transport Limited

Business Activity

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

Directors

Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Director NameMr Barrie Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHangar 5 Coventry Airport Coventry Road
Baginton
Coventry
CV8 3AZ
Director NameMrs Elizabeth Jayne Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressHangar 5 Coventry Airport Coventry Road
Baginton
Coventry
CV8 3AZ
Secretary NameMrs Elizabeth Jayne Smith
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressHangar 5 Coventry Airport Coventry Road
Baginton
Coventry
CV8 3AZ
Director NameMr Evert De-Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2021(21 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitein-transit.co.uk/
Telephone024 76305555
Telephone regionCoventry

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barrie Smith
50.00%
Ordinary
1 at £1Elizabeth Jayne Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,382,769
Cash£297,788
Current Liabilities£922,433

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

2 March 2021Delivered on: 8 March 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
15 January 2016Delivered on: 15 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 August 2013Delivered on: 24 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 July 2013Delivered on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 July 2013Delivered on: 24 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 April 2007Delivered on: 28 April 2007
Persons entitled: Clydesdale 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.
Outstanding
16 May 2000Delivered on: 18 May 2000
Satisfied on: 4 January 2008
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee including those under the financing agreement (as defined therein).
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.
Fully Satisfied

Filing History

4 December 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (2 pages)
4 December 2023Audit exemption subsidiary accounts made up to 30 November 2022 (11 pages)
4 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (38 pages)
4 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
15 May 2023Change of details for Itt Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
7 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (37 pages)
31 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
31 January 2023Audit exemption statement of guarantee by parent company for period ending 30/11/21 (2 pages)
31 January 2023Audit exemption subsidiary accounts made up to 30 November 2021 (11 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2022Previous accounting period shortened from 31 March 2022 to 30 November 2021 (1 page)
8 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
24 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
23 March 2021Satisfaction of charge 039167150006 in full (4 pages)
8 March 2021Registration of charge 039167150007, created on 2 March 2021 (16 pages)
5 March 2021Termination of appointment of Barrie Smith as a director on 2 March 2021 (1 page)
5 March 2021Cessation of Elizabeth Jayne Smith as a person with significant control on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Elizabeth Jayne Smith as a secretary on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Evert De-Vries as a director on 2 March 2021 (2 pages)
5 March 2021Registered office address changed from Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ England to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ on 5 March 2021 (1 page)
5 March 2021Cessation of Barrie Smith as a person with significant control on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Evert De-Vries as a director on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Edward John Stobart as a director on 2 March 2021 (2 pages)
5 March 2021Termination of appointment of Elizabeth Jayne Smith as a director on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Nigel Mcmullan as a director on 2 March 2021 (2 pages)
5 March 2021Notification of Itt Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2020Satisfaction of charge 039167150003 in full (1 page)
27 May 2020Satisfaction of charge 039167150005 in full (1 page)
27 May 2020Satisfaction of charge 039167150004 in full (1 page)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 October 2019Registered office address changed from Old Alvis Works, Bubbenhall Road Baginton Coventry West Midlands CV8 3BB to Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ on 24 October 2019 (1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
15 January 2016Registration of charge 039167150006, created on 15 January 2016 (20 pages)
15 January 2016Registration of charge 039167150006, created on 15 January 2016 (20 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
29 July 2014Company name changed in transit light transport LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
29 July 2014Company name changed in transit light transport LIMITED\certificate issued on 29/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 August 2013Registration of charge 039167150005 (11 pages)
24 August 2013Registration of charge 039167150005 (11 pages)
24 July 2013Registration of charge 039167150004 (12 pages)
24 July 2013Registration of charge 039167150003 (12 pages)
24 July 2013Registration of charge 039167150003 (12 pages)
24 July 2013Registration of charge 039167150004 (12 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Elizabeth Jayne Smith on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Elizabeth Jayne Smith on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Elizabeth Jayne Smith on 19 November 2009 (1 page)
19 November 2009Director's details changed for Barrie Smith on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Barrie Smith on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Elizabeth Jayne Smith on 19 November 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
2 March 2006Registered office changed on 02/03/06 from: 18 heronbank nailcote grange tile hill coventry west midlands CV4 9XN (1 page)
2 March 2006Registered office changed on 02/03/06 from: 18 heronbank nailcote grange tile hill coventry west midlands CV4 9XN (1 page)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Registered office changed on 07/11/01 from: 58 chideock hill coventry west midlands CV3 6LL (1 page)
7 November 2001Registered office changed on 07/11/01 from: 58 chideock hill coventry west midlands CV3 6LL (1 page)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 May 2000Particulars of mortgage/charge (11 pages)
18 May 2000Particulars of mortgage/charge (11 pages)
29 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 March 2000Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2000Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Incorporation (18 pages)
31 January 2000Incorporation (18 pages)
31 January 2000Secretary resigned (1 page)