Background WavePink WaveYellow Wave

IN TRANSIT TRANSPORT SERVICES LIMITED (03916715)

IN TRANSIT TRANSPORT SERVICES LIMITED (03916715) is an active UK company. incorporated on 31 January 2000. with registered office in Appleton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. IN TRANSIT TRANSPORT SERVICES LIMITED has been registered for 26 years.

Company Number
03916715
Status
active
Type
ltd
Incorporated
31 January 2000
Age
26 years
Address
Griffin House Lyncastle Way, Appleton, WA4 4ST
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN TRANSIT TRANSPORT SERVICES LIMITED

IN TRANSIT TRANSPORT SERVICES LIMITED is an active company incorporated on 31 January 2000 with the registered office located in Appleton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. IN TRANSIT TRANSPORT SERVICES LIMITED was registered 26 years ago.(SIC: 49410)

Status

active

Active since 26 years ago

Company No

03916715

LTD Company

Age

26 Years

Incorporated 31 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

IN TRANSIT LIGHT TRANSPORT LIMITED
From: 31 January 2000To: 29 July 2014
Contact
Address

Griffin House Lyncastle Way Barleycastle Trading Estate Appleton, WA4 4ST,

Previous Addresses

Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ England
From: 5 March 2021To: 20 November 2025
Hangar 5 Coventry Airport Coventry Road Baginton Coventry CV8 3AZ England
From: 24 October 2019To: 5 March 2021
Old Alvis Works, Bubbenhall Road Baginton Coventry West Midlands CV8 3BB
From: 31 January 2000To: 24 October 2019
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Jan 16
Loan Cleared
Mar 16
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jul 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
31 January 2023
PARENT_ACCPARENT_ACC
Legacy
31 January 2023
GUARANTEE2GUARANTEE2
Legacy
31 January 2023
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Legacy
2 March 2006
287Change of Registered Office
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
9 March 2000
88(2)R88(2)R
Legacy
31 January 2000
288bResignation of Director or Secretary
Incorporation Company
31 January 2000
NEWINCIncorporation