Company NameA.E. Transport Limited
DirectorDaren Stuart Maskell
Company StatusActive
Company Number03701040
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Daren Stuart Maskell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(20 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameAnne Gillian Sutton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address60 The Avenue
West Wickham
Kent
BR4 0DY
Secretary NameMrs Anne Gillian Sutton
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Daren Stuart Maskell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 11 April 2014)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence Address31 Holbrook Way
Bromley
Kent
BR2 8EF
Director NameMrs Anne Gillian Sutton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2023)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Anne Gillian Sutton & Brian George Sutton
75.00%
Ordinary
1 at £1Daren Stuart Maskell
25.00%
Ordinary

Financials

Year2014
Net Worth£73,707
Cash£48,374
Current Liabilities£74,181

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
27 March 2019Appointment of Mr Daren Stuart Maskell as a director on 27 March 2019 (2 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(3 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 April 2014Registered office address changed from 31 Holbrook Way Bromley Kent BR2 8EF on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 31 Holbrook Way Bromley Kent BR2 8EF on 15 April 2014 (1 page)
11 April 2014Appointment of Mrs Anne Gillian Sutton as a director (2 pages)
11 April 2014Termination of appointment of Daren Maskell as a director (1 page)
11 April 2014Appointment of Mrs Anne Gillian Sutton as a director (2 pages)
11 April 2014Termination of appointment of Daren Maskell as a director (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 January 2011Secretary's details changed for Anne Gillian Sutton on 1 January 2011 (1 page)
26 January 2011Director's details changed for Daren Stuart Maskell on 1 January 2011 (2 pages)
26 January 2011Secretary's details changed for Anne Gillian Sutton on 1 January 2011 (1 page)
26 January 2011Secretary's details changed for Anne Gillian Sutton on 1 January 2011 (1 page)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Daren Stuart Maskell on 1 January 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Daren Stuart Maskell on 1 January 2011 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 January 2010Director's details changed for Daren Stuart Maskell on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Daren Stuart Maskell on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Daren Stuart Maskell on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
30 January 2009Secretary's change of particulars / anne sutton / 01/06/2008 (1 page)
30 January 2009Return made up to 26/01/09; full list of members (3 pages)
30 January 2009Secretary's change of particulars / anne sutton / 01/06/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2007Return made up to 26/01/07; full list of members (2 pages)
30 January 2007Return made up to 26/01/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 March 2005Return made up to 26/01/05; full list of members (6 pages)
7 March 2005Return made up to 26/01/05; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 March 2004Return made up to 26/01/04; full list of members (6 pages)
15 March 2004Return made up to 26/01/04; full list of members (6 pages)
15 March 2004Registered office changed on 15/03/04 from: 246A sydenham road croydon surrey CR0 2EB (1 page)
15 March 2004Registered office changed on 15/03/04 from: 246A sydenham road croydon surrey CR0 2EB (1 page)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
6 August 2003Registered office changed on 06/08/03 from: honeycrock farm axes lane salfords redhill surrey RH1 5QL (1 page)
6 August 2003Registered office changed on 06/08/03 from: honeycrock farm axes lane salfords redhill surrey RH1 5QL (1 page)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 March 2003Ad 05/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 March 2003Ad 05/03/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 March 2003Return made up to 26/01/03; full list of members (6 pages)
11 March 2003Return made up to 26/01/03; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 February 2002Return made up to 26/01/02; full list of members (6 pages)
7 February 2002Return made up to 26/01/02; full list of members (6 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 September 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
24 September 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
21 March 2001Registered office changed on 21/03/01 from: 246A sydenham road croydon surrey CR0 2EB (1 page)
21 March 2001Registered office changed on 21/03/01 from: 246A sydenham road croydon surrey CR0 2EB (1 page)
1 February 2001Return made up to 26/01/01; full list of members (6 pages)
1 February 2001Return made up to 26/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2000Return made up to 26/01/00; full list of members (6 pages)
2 March 2000Return made up to 26/01/00; full list of members (6 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 July 1999Secretary resigned (1 page)
26 January 1999Incorporation (14 pages)
26 January 1999Incorporation (14 pages)