Company NameExplore Transport Limited
Company StatusActive
Company Number09403776
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Norman Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifteen Rosehill Montgomery Way
Rosehill Estate
Carlisle
Cumbria
CA1 2RW
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2022(7 years, 2 months after company formation)
Appointment Duration2 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Douglas Jurrien Heynen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameStephen John Sullivan
StatusResigned
Appointed02 November 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameCatherine Jane Rossiter
StatusResigned
Appointed23 December 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameEmma Rigler
StatusResigned
Appointed18 May 2018(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard Crossways Business P
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Select Plant Hire Company Limited
50.00%
Ordinary A
1 at £1Ws Transport Limited
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

22 December 2016Delivered on: 4 January 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: The trademark with trademark number UK0000311393.
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 March 2023 (37 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 March 2022 (37 pages)
1 April 2022Termination of appointment of Alexander Stewart Mcintyre as a director on 31 March 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 April 2022Appointment of Declan James Mcgeeney as a director on 31 March 2022 (2 pages)
28 September 2021Full accounts made up to 31 March 2021 (36 pages)
16 April 2021Full accounts made up to 31 March 2020 (36 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Emma Rigler as a secretary on 20 November 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (29 pages)
11 November 2019Appointment of Alexander Stewart Mcintyre as a director on 11 November 2019 (2 pages)
4 October 2019Termination of appointment of Douglas Jurrien Heynen as a director on 23 September 2019 (1 page)
22 August 2019Director's details changed for Mr David Norman Cox on 21 August 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 January 2019Appointment of Mr Bradley George Cooper as a director on 12 December 2018 (2 pages)
5 November 2018Full accounts made up to 31 March 2018 (28 pages)
26 July 2018Appointment of Emma Rigler as a secretary on 18 May 2018 (2 pages)
26 July 2018Termination of appointment of Catherine Jane Rossiter as a secretary on 18 May 2018 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
4 January 2018Full accounts made up to 31 March 2017 (27 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
12 January 2017Appointment of Catherine Jane Rossiter as a secretary on 23 December 2016 (2 pages)
12 January 2017Appointment of Catherine Jane Rossiter as a secretary on 23 December 2016 (2 pages)
12 January 2017Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page)
12 January 2017Termination of appointment of Stephen John Sullivan as a secretary on 23 December 2016 (1 page)
4 January 2017Registration of charge 094037760002, created on 22 December 2016 (42 pages)
4 January 2017Registration of charge 094037760002, created on 22 December 2016 (42 pages)
2 December 2016Satisfaction of charge 094037760001 in full (4 pages)
2 December 2016Satisfaction of charge 094037760001 in full (4 pages)
1 November 2016Full accounts made up to 31 March 2016 (23 pages)
1 November 2016Full accounts made up to 31 March 2016 (23 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(6 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(6 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 January 2016Change of share class name or designation (2 pages)
21 December 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 2
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 2
(3 pages)
18 November 2015Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN on 18 November 2015 (1 page)
18 November 2015Appointment of Mr Douglas Jurrien Heynen as a director on 2 November 2015 (2 pages)
18 November 2015Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW United Kingdom to Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN on 18 November 2015 (1 page)
18 November 2015Appointment of Mr Douglas Jurrien Heynen as a director on 2 November 2015 (2 pages)
18 November 2015Appointment of Stephen John Sullivan as a secretary on 2 November 2015 (2 pages)
18 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
18 November 2015Appointment of Stephen John Sullivan as a secretary on 2 November 2015 (2 pages)
18 November 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 August 2015Registration of charge 094037760001, created on 25 August 2015 (25 pages)
26 August 2015Registration of charge 094037760001, created on 25 August 2015 (25 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(35 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(35 pages)