Background WavePink WaveYellow Wave

HOWARDS TRANSPORT LIMITED (04710240)

HOWARDS TRANSPORT LIMITED (04710240) is an active UK company. incorporated on 25 March 2003. with registered office in Peterborough. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HOWARDS TRANSPORT LIMITED has been registered for 22 years. Current directors include HOWARD, Andrew Percival, HOWARD, Percival William, HOWARD, Peter Charles.

Company Number
04710240
Status
active
Type
ltd
Incorporated
25 March 2003
Age
22 years
Address
West Hay Stamford Road, Peterborough, PE8 6XX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HOWARD, Andrew Percival, HOWARD, Percival William, HOWARD, Peter Charles
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARDS TRANSPORT LIMITED

HOWARDS TRANSPORT LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Peterborough. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HOWARDS TRANSPORT LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

04710240

LTD Company

Age

22 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

West Hay Stamford Road Kings Cliffe Peterborough, PE8 6XX,

Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 12
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Nov 14
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Owner Exit
May 22
Director Left
Jan 23
Loan Secured
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOWARD, Percival William

Active
Stamford Road, PeterboroughPE8 6XX
Secretary
Appointed 25 Mar 2003

HOWARD, Andrew Percival

Active
Stamford Road, PeterboroughPE8 6XX
Born January 1960
Director
Appointed 25 Mar 2003

HOWARD, Percival William

Active
Stamford Road, PeterboroughPE8 6XX
Born April 1943
Director
Appointed 25 Mar 2003

HOWARD, Peter Charles

Active
West Hay Stamford Road, PeterboroughPE8 6XX
Born January 1960
Director
Appointed 24 Jun 2014

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

HOWARD, Anthony Frederick

Resigned
126 Wood Street, PeterboroughPE8 6XZ
Born October 1948
Director
Appointed 25 Mar 2003
Resigned 31 Dec 2022

HOWARD, Bernard Charles

Resigned
80 Park Street, PeterboroughPE8 6XN
Born March 1937
Director
Appointed 25 Mar 2003
Resigned 03 Nov 2012

HOWARD, Roy George

Resigned
Westhay Farm Stamford Road, PeterboroughPE8 6XX
Born March 1937
Director
Appointed 25 Mar 2003
Resigned 24 Jun 2014

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Stamford Road, PeterboroughPE8 6XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Stamford Road, PeterboroughPE8 6XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Medium
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Medium
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Medium
21 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
88(2)R88(2)R
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation