About

Registered Number: 05194524
Date of Incorporation: 02/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: St Marys House, Netherhampton, Salisbury, SP2 8PU

 

Tnt Transition Ltd was registered on 02 August 2004 with its registered office in Salisbury, it's status at Companies House is "Active". There are 5 directors listed as Glasgow, Thomas Stephen, Bush, Jonathan Charles, Ferguson, Stuart, Martin, Steven Roy, Schilleci, Vince Joseph for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASGOW, Thomas Stephen 31 December 2015 - 1
BUSH, Jonathan Charles 02 August 2004 18 May 2006 1
FERGUSON, Stuart 06 February 2007 24 September 2013 1
MARTIN, Steven Roy 02 August 2004 09 February 2007 1
SCHILLECI, Vince Joseph 24 September 2013 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 August 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 20 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 August 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 03 July 2007
CERTNM - Change of name certificate 15 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
225 - Change of Accounting Reference Date 25 January 2005
288b - Notice of resignation of directors or secretaries 02 August 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.