About

Registered Number: 00398742
Date of Incorporation: 21/09/1945 (78 years and 8 months ago)
Company Status: Active
Registered Address: The Garage,, Isham Road,, Pytchley,, Kettering, Northants, NN14 1EW

 

Based in Pytchley,, Kettering, Northants, 'royal Blue' Transport Company Ltd was registered on 21 September 1945, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 5 directors listed as Ashby, Jane Mary, Church, Peter Howard, Parker, Rachel Louise, Church, Eric Edward, Church, Richard Walter for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Jane Mary 15 January 2007 - 1
CHURCH, Peter Howard N/A - 1
PARKER, Rachel Louise 15 January 2007 - 1
CHURCH, Eric Edward N/A 15 January 2007 1
CHURCH, Richard Walter N/A 09 August 2003 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 August 2014
AA01 - Change of accounting reference date 23 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 09 June 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2007
169 - Return by a company purchasing its own shares 02 March 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 28 February 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 06 December 2001
363a - Annual Return 29 August 2001
AA - Annual Accounts 08 November 2000
363a - Annual Return 21 August 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 28 September 1999
RESOLUTIONS - N/A 09 September 1999
169 - Return by a company purchasing its own shares 09 September 1999
RESOLUTIONS - N/A 20 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 29 August 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 08 September 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 19 November 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
363 - Annual Return 17 September 1987
AA - Annual Accounts 11 August 1987
288 - N/A 23 October 1986
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
MEM/ARTS - N/A 10 July 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.