-
TRANSAFE LOGISTICS LIMITED - Units 3 & 4 Kiln Way Industrial Estate, Swadlincote, DE11 8ED, United Kingdom
Company Information
- Company registration number
- 05012208
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 3 & 4 Kiln Way Industrial Estate
- Swadlincote
- DE11 8ED
- United Kingdom Units 3 & 4 Kiln Way Industrial Estate, Swadlincote, DE11 8ED, United Kingdom UK
Management
- Managing Directors
- DYTHAM, Stuart George
- Company secretaries
- DYTHAM, Ann Marie
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-12
- Age Of Company 2004-01-12 20 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Comply Logistics Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TRANSAFE (TRAINING) LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2013-01-12
- Annual Return
- Due Date: 2024-06-06
- Last Date: 2023-05-23
-
TRANSAFE LOGISTICS LIMITED Company Description
- TRANSAFE LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 05012208. Its current trading status is "live". It was registered 2004-01-12. It was previously called TRANSAFE (TRAINING) LIMITED. It has declared SIC or NACE codes as "49410". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-01-12.It can be contacted at Units 3 & 4 Kiln Way Industrial Estate .
Get TRANSAFE LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Transafe Logistics Limited - Units 3 & 4 Kiln Way Industrial Estate, Swadlincote, DE11 8ED, United Kingdom
- 2004-01-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRANSAFE LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-29) - CS01
-
change-account-reference-date-company-previous-extended (2023-09-06) - AA01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-21) - CS01
-
appoint-person-secretary-company-with-name-date (2022-09-28) - AP03
-
accounts-with-accounts-type-small (2022-09-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-28) - CS01
-
accounts-with-accounts-type-small (2021-09-10) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-03) - MR01
-
termination-director-company-with-name-termination-date (2020-05-19) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-29) - AA
-
confirmation-statement-with-updates (2019-05-23) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
-
change-to-a-person-with-significant-control (2018-04-06) - PSC05
-
change-person-director-company-with-change-date (2018-04-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-05-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-06) - AD01
-
change-of-name-notice (2018-08-29) - CONNOT
-
resolution (2018-08-29) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-11-14) - AP01
-
termination-director-company-with-name-termination-date (2018-11-14) - TM01
-
resolution (2018-08-16) - RESOLUTIONS
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-15) - TM01
-
mortgage-satisfy-charge-full (2017-04-26) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-04-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-17) - MR01
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-20) - CH01
-
change-person-director-company-with-change-date (2016-01-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
-
termination-director-company-with-name-termination-date (2016-04-05) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
termination-director-company-with-name-termination-date (2016-11-18) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
appoint-person-director-company-with-name-date (2015-08-26) - AP01
-
appoint-person-director-company-with-name-date (2015-05-22) - AP01
-
termination-director-company-with-name-termination-date (2015-05-22) - TM01
-
change-account-reference-date-company-current-shortened (2015-05-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-02-25) - TM01
-
appoint-person-director-company-with-name-date (2014-02-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
resolution (2014-01-07) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2014-02-25) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
mortgage-satisfy-charge-full (2013-12-10) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA
-
mortgage-satisfy-charge-full (2013-12-19) - MR04
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name-date (2012-08-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-02-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01
-
change-corporate-secretary-company-with-change-date (2010-01-27) - CH04
-
change-person-director-company-with-change-date (2010-01-27) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-16) - AA
-
legacy (2009-12-12) - MG01
keyboard_arrow_right 2008
-
legacy (2008-08-06) - 288b
-
legacy (2008-01-21) - 363a
-
legacy (2008-05-21) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-07-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-30) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-25) - AA
-
legacy (2006-01-31) - 363a
keyboard_arrow_right 2005
-
legacy (2005-01-17) - 363s
-
legacy (2005-01-12) - 288a
-
legacy (2005-01-12) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2005-12-13) - AA
keyboard_arrow_right 2004
-
legacy (2004-10-26) - 225
-
legacy (2004-05-19) - 395
-
legacy (2004-01-14) - 288b
-
incorporation-company (2004-01-12) - NEWINC