Company NameThurrock Transport Limited
DirectorsRoger Martyn Cox and Trevor John Cox
Company StatusActive
Company Number00562400
CategoryPrivate Limited Company
Incorporation Date8 March 1956(68 years, 2 months ago)

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 NameMr Roger Martyn Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address4 Red Mile Close
Dyke
Bourne
Lincolnshire
PE10 0DA
Director NameMr Trevor John Cox
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address77 Church Street
Billericay
Essex
CM11 2TS
Secretary NameMr Trevor John Cox
NationalityBritish
StatusCurrent
Appointed04 June 2001(45 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Church Street
Billericay
Essex
CM11 2TS
Director NameMrs Florence Minnie Cox
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleSecretary
Correspondence Address29 Fairfield Avenue
Grays
Essex
RM16 2LU
Director NameFrederick Ernest Cox
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(35 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 January 2004)
RoleManager
Correspondence Address29 Fairfield Avenue
Grays
Essex
RM16 2LU
Secretary NameMrs Florence Minnie Cox
NationalityBritish
StatusResigned
Appointed18 June 1991(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address29 Fairfield Avenue
Grays
Essex
RM16 2LU
Secretary NameFrederick Ernest Cox
NationalityBritish
StatusResigned
Appointed25 January 1994(37 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 June 2001)
RoleManager
Correspondence Address29 Fairfield Avenue
Grays
Essex
RM16 2LU

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£194,472
Cash£89,016
Current Liabilities£21,825

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

23 January 1985Delivered on: 13 February 1985
Satisfied on: 24 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at botany quarry. Purfleet, essex.
Fully Satisfied
15 September 1982Delivered on: 30 September 1982
Satisfied on: 24 May 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts.
Fully Satisfied
30 July 1960Delivered on: 5 August 1960
Satisfied on: 24 May 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Undertaking and all property including uncalled capital present & future.
Fully Satisfied

Filing History

17 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
27 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 January 2022 (5 pages)
1 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
4 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 June 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
28 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 3 January 2012 (2 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Trevor John Cox on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Roger Martyn Cox on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Trevor John Cox on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Roger Martyn Cox on 18 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
23 June 2008Return made up to 18/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 July 2006Return made up to 18/06/06; full list of members (3 pages)
4 July 2006Return made up to 18/06/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
27 June 2003Return made up to 18/06/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
11 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
11 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
26 June 2000Return made up to 18/06/00; full list of members (7 pages)
26 June 2000Return made up to 18/06/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 June 1999Return made up to 18/06/99; no change of members (4 pages)
17 June 1999Return made up to 18/06/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 June 1998Return made up to 18/06/98; full list of members (6 pages)
17 June 1998Return made up to 18/06/98; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 July 1997Return made up to 18/06/97; no change of members (4 pages)
4 July 1997Return made up to 18/06/97; no change of members (4 pages)
10 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 July 1995Return made up to 18/06/95; full list of members (6 pages)
3 July 1995Return made up to 18/06/95; full list of members (6 pages)
8 March 1956Incorporation (15 pages)
8 March 1956Incorporation (15 pages)