Company NameDeanhall Transport Limited
DirectorMark Kennedy
Company StatusActive
Company Number03941420
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Previous NameDeanhall Limited

Business Activity

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

Directors

Director NameMark Kennedy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address50 Coopers Close
Chigwell
Essex
IG7 6EU
Secretary NameNancy Murphy
NationalityBritish
StatusCurrent
Appointed01 March 2013(12 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address50 Coopers Close
Chigwell
Essex
IG7 6EU
Secretary NameThomas Joseph Kennedy
NationalityBritish
StatusResigned
Appointed25 April 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Gardens
Romford
Essex
RM1 4ST
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCentral Transport Depot Opposite 13 Berth
Tilbury Docks
Tilbury
Essex
RM18 7EH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Kennedy
50.00%
Ordinary
1 at £1Nancy Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£120,074
Cash£72,860
Current Liabilities£63,668

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

14 June 2023Registered office address changed from Unit 12 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH England to Central Transport Depot Opposite 13 Berth Tilbury Docks Tilbury Essex RM18 7EH on 14 June 2023 (1 page)
14 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 June 2023Change of details for Mr Mark Kevin Kennedy as a person with significant control on 14 June 2023 (2 pages)
18 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
23 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
17 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
9 March 2021Amended total exemption full accounts made up to 30 April 2019 (9 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
10 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
1 February 2017Registered office address changed from 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Unit 12 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Unit 12 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH on 1 February 2017 (1 page)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
12 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
12 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Secretary's details changed for Nancy Murphy on 1 September 2013 (1 page)
18 March 2014Secretary's details changed for Nancy Murphy on 1 September 2013 (1 page)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Secretary's details changed for Nancy Murphy on 1 September 2013 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 April 2013Director's details changed for Mark Kennedy on 21 August 2012 (2 pages)
18 April 2013Appointment of Nancy Murphy as a secretary (3 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 April 2013Termination of appointment of Thomas Kennedy as a secretary (2 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 April 2013Termination of appointment of Thomas Kennedy as a secretary (2 pages)
18 April 2013Appointment of Miss Nancy Jane Murphy as a secretary (2 pages)
18 April 2013Appointment of Miss Nancy Jane Murphy as a secretary (2 pages)
18 April 2013Director's details changed for Mark Kennedy on 21 August 2012 (2 pages)
18 April 2013Termination of appointment of Thomas Kennedy as a secretary (1 page)
18 April 2013Appointment of Nancy Murphy as a secretary (3 pages)
18 April 2013Termination of appointment of Thomas Kennedy as a secretary (1 page)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mark Kennedy on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mark Kennedy on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mark Kennedy on 9 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 07/03/09; full list of members (3 pages)
13 May 2009Return made up to 07/03/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 16 marsh way fairview industrial park rainham essex RM13 8UH (1 page)
23 March 2009Registered office changed on 23/03/2009 from 16 marsh way fairview industrial park rainham essex RM13 8UH (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 June 2008Return made up to 07/03/08; full list of members (3 pages)
4 June 2008Return made up to 07/03/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 07/03/07; full list of members (6 pages)
22 May 2007Return made up to 07/03/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 April 2005Return made up to 07/03/05; full list of members (6 pages)
12 April 2005Return made up to 07/03/05; full list of members (6 pages)
14 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 July 2003Return made up to 07/03/03; full list of members (6 pages)
29 July 2003Return made up to 07/03/03; full list of members (6 pages)
16 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 January 2003Registered office changed on 30/01/03 from: marsh view industrial estate rainham essex RM13 9GG (1 page)
30 January 2003Registered office changed on 30/01/03 from: marsh view industrial estate rainham essex RM13 9GG (1 page)
27 May 2002Return made up to 07/03/02; full list of members (6 pages)
27 May 2002Return made up to 07/03/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 July 2001Company name changed deanhall LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed deanhall LIMITED\certificate issued on 20/07/01 (2 pages)
30 May 2001Return made up to 07/03/01; full list of members (6 pages)
30 May 2001Return made up to 07/03/01; full list of members (6 pages)
22 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
22 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 May 2000Registered office changed on 15/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)
7 March 2000Incorporation (12 pages)
7 March 2000Incorporation (12 pages)