Company NameDager Transport Limited
DirectorDavid Richard Burt
Company StatusActive
Company Number06737224
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Richard Burt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMiss Dawn Richardson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressWindhill Cottage Wind Hill
Magdalen Laver
Ongar
Essex
CM5 0EX

Contact

Telephone07 917666003
Telephone regionMobile

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Burty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£167,082
Cash£45,971
Current Liabilities£50,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

23 May 2018Delivered on: 4 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 7 January 2013
Satisfied on: 3 December 2013
Persons entitled: Kierbeck Thames LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
26 January 2009Delivered on: 6 February 2009
Satisfied on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 October 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 June 2018Registration of charge 067372240003, created on 23 May 2018 (60 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
29 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
29 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from Windhill Cottage Wind Hill Magdalen Laver Ongar Essex CM5 0EX to 1386 London Road Leigh on Sea Essex SS9 2UJ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Windhill Cottage Wind Hill Magdalen Laver Ongar Essex CM5 0EX to 1386 London Road Leigh on Sea Essex SS9 2UJ on 23 November 2015 (1 page)
19 October 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
19 October 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
27 August 2015Satisfaction of charge 1 in full (1 page)
27 August 2015Satisfaction of charge 1 in full (1 page)
17 July 2015Appointment of Mr David Richard Burt as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Dawn Richardson as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Dawn Richardson as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr David Richard Burt as a director on 17 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Director's details changed for Miss Dawn Richardson on 23 October 2012 (2 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Director's details changed for Miss Dawn Richardson on 23 October 2012 (2 pages)
24 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 December 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2013Registered office address changed from 9 Ringstone Duxford Cambridge CB22 4GY on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 9 Ringstone Duxford Cambridge CB22 4GY on 10 April 2013 (1 page)
7 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
20 January 2011Director's details changed for Miss Dawn Richardson on 30 October 2010 (2 pages)
20 January 2011Director's details changed for Miss Dawn Richardson on 30 October 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
31 March 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
31 March 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 October 2008Incorporation (18 pages)
30 October 2008Incorporation (18 pages)