About

Registered Number: 00628928
Date of Incorporation: 27/05/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Freightliner Road, Hessle Road, Hull, East Yorkshire, HU3 4XL

 

Founded in 1959, Trans-european Port Services (G.B.) Ltd are based in Hull, East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDON, Paul Alan 13 December 2005 - 1
GLADWIN, David Leonard 07 May 2013 - 1
FORDON, Geoffrey N/A 07 May 2013 1
GOSLING, Stuart Charles 24 February 2015 01 January 2020 1
ILLINGWORTH, John Richard N/A 12 December 2006 1
JORDAN, Eric N/A 22 September 1997 1
ROBINSON, Cyril 20 April 1993 06 December 2001 1
ROBINSON, Ralph N/A 20 April 1993 1
ROOKE, Gerald Malcolm N/A 31 July 2008 1
WILSON, Clifford N/A 03 June 2008 1
WILSON, Jeremy Andrew Stuart 03 June 2008 21 November 2008 1
WRIGHT, John Graham N/A 21 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GLADWIN, David 07 August 1998 - 1
FEETOM, Ronald N/A 07 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CH01 - Change of particulars for director 14 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 September 2019
CH01 - Change of particulars for director 15 August 2019
AUD - Auditor's letter of resignation 12 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 September 2018
PSC02 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
CS01 - N/A 20 December 2017
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 03 October 2015
RESOLUTIONS - N/A 22 April 2015
AP01 - Appointment of director 26 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH03 - Change of particulars for secretary 05 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 09 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG01 - Particulars of a mortgage or charge 28 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 12 July 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 15 January 2009
225 - Change of Accounting Reference Date 25 November 2008
MISC - Miscellaneous document 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 18 December 2007
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 12 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2005
169 - Return by a company purchasing its own shares 11 March 2005
123 - Notice of increase in nominal capital 08 March 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
MEM/ARTS - N/A 22 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 21 December 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 22 December 2002
RESOLUTIONS - N/A 01 May 2002
288b - Notice of resignation of directors or secretaries 01 April 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 21 December 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 04 February 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 09 January 1994
RESOLUTIONS - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
288 - N/A 26 May 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 30 January 1991
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
395 - Particulars of a mortgage or charge 08 March 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
363 - Annual Return 03 February 1988
AA - Annual Accounts 03 February 1988
395 - Particulars of a mortgage or charge 04 April 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
288 - N/A 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 19 December 2012 Outstanding

N/A

Legal charge 17 May 2010 Outstanding

N/A

Mortgage 06 March 1989 Fully Satisfied

N/A

Mortgage 24 March 1987 Fully Satisfied

N/A

Mortgage 27 January 1976 Fully Satisfied

N/A

Mortgage 26 January 1976 Fully Satisfied

N/A

Mortgage 01 September 1971 Fully Satisfied

N/A

Debenture 16 April 1970 Fully Satisfied

N/A

Debenture 27 February 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.