Company NameMortimore's Transport Limited
DirectorThomas Mortimore
Company StatusActive
Company Number03217942
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Mortimore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Secretary NameNicole Mortimore
NationalityBritish
StatusCurrent
Appointed31 January 2006(9 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameNicole Mortimore
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Hermitage Road
Higham
Rochester
Kent
ME3 7DB
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2005(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2006)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered AddressCkr House
70 East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Nicole Mortimore
50.00%
Ordinary
50 at £1Thomas Mortimore
50.00%
Ordinary

Financials

Year2014
Net Worth£120,436
Cash£132,583
Current Liabilities£137,627

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months, 2 weeks ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

13 February 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
28 June 2017Notification of Nicole Mortimore as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Thomas Mortimore as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Nicole Mortimore as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Thomas Mortimore as a person with significant control on 30 June 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Thomas Mortimore on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Nicole Mortimore on 23 June 2011 (1 page)
23 June 2011Secretary's details changed for Nicole Mortimore on 23 June 2011 (1 page)
23 June 2011Director's details changed for Thomas Mortimore on 23 June 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
28 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
8 April 2009Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from 7 hermitage road higham kent ME3 7DB (1 page)
2 June 2008Registered office changed on 02/06/2008 from 7 hermitage road higham kent ME3 7DB (1 page)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 September 2007Return made up to 28/06/07; no change of members (6 pages)
1 September 2007Return made up to 28/06/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
18 August 2005Registered office changed on 18/08/05 from: 7 hermitage road higham rochester kent ME3 7DB (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 7 hermitage road higham rochester kent ME3 7DB (1 page)
18 August 2005Return made up to 28/06/05; full list of members (6 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Return made up to 28/06/05; full list of members (6 pages)
18 August 2005Secretary resigned (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 28/06/04; full list of members (6 pages)
21 June 2004Return made up to 28/06/04; full list of members (6 pages)
27 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
27 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 July 2003Return made up to 28/06/03; full list of members (6 pages)
12 July 2003Return made up to 28/06/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
18 August 2002Return made up to 28/06/02; full list of members (6 pages)
18 August 2002Return made up to 28/06/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
31 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
12 July 2001Return made up to 28/06/01; full list of members (6 pages)
12 July 2001Return made up to 28/06/01; full list of members (6 pages)
28 December 2000Full accounts made up to 30 June 2000 (9 pages)
28 December 2000Full accounts made up to 30 June 2000 (9 pages)
10 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1999Full accounts made up to 30 June 1999 (9 pages)
16 November 1999Full accounts made up to 30 June 1999 (9 pages)
14 July 1999Return made up to 28/06/99; full list of members (5 pages)
14 July 1999Return made up to 28/06/99; full list of members (5 pages)
24 December 1998Full accounts made up to 30 June 1998 (9 pages)
24 December 1998Full accounts made up to 30 June 1998 (9 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (8 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 September 1998Return made up to 28/06/98; no change of members (4 pages)
7 September 1998Return made up to 28/06/98; no change of members (4 pages)
9 October 1997Return made up to 28/06/97; full list of members (6 pages)
9 October 1997Return made up to 28/06/97; full list of members (6 pages)
15 August 1996Registered office changed on 15/08/96 from: 11 caliph close riverview park gravesend kent DA12 4NP (1 page)
15 August 1996Registered office changed on 15/08/96 from: 11 caliph close riverview park gravesend kent DA12 4NP (1 page)
1 August 1996Ad 26/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1996Ad 26/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996New secretary appointed (1 page)
18 July 1996New secretary appointed (1 page)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 July 1996Registered office changed on 18/07/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996New director appointed (2 pages)
28 June 1996Incorporation (18 pages)
28 June 1996Incorporation (18 pages)