Trans Load Ltd was founded on 21 March 1994 and are based in Hull. We don't currently know the number of employees at this business. Burden, Valerie, Newman, Nigel John, Underhill, John Denis, Underhill, Rita Hilary are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURDEN, Valerie | 21 March 1994 | 26 May 1994 | 1 |
NEWMAN, Nigel John | 21 March 1994 | 26 May 1994 | 1 |
UNDERHILL, John Denis | 26 May 1994 | 30 April 2016 | 1 |
UNDERHILL, Rita Hilary | 26 May 1994 | 29 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 April 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 January 2019 | |
DS01 - Striking off application by a company | 18 January 2019 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 17 October 2016 | |
TM01 - Termination of appointment of director | 25 May 2016 | |
AD04 - Change of location of company records to the registered office | 04 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 25 March 2015 | |
MR04 - N/A | 28 February 2015 | |
AA01 - Change of accounting reference date | 04 June 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AAMD - Amended Accounts | 30 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 26 March 2012 | |
MG01 - Particulars of a mortgage or charge | 22 March 2012 | |
MG01 - Particulars of a mortgage or charge | 10 February 2012 | |
AR01 - Annual Return | 23 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 March 2011 | |
TM01 - Termination of appointment of director | 22 March 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AP01 - Appointment of director | 29 December 2010 | |
AD01 - Change of registered office address | 24 December 2010 | |
TM02 - Termination of appointment of secretary | 24 December 2010 | |
SH01 - Return of Allotment of shares | 17 May 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 09 December 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 30 March 2009 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 14 January 2008 | |
AA - Annual Accounts | 29 April 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 27 March 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 28 January 2003 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 26 March 2002 | |
287 - Change in situation or address of Registered Office | 10 January 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 17 November 2000 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 24 March 1999 | |
AA - Annual Accounts | 05 March 1999 | |
CERTNM - Change of name certificate | 21 April 1998 | |
363s - Annual Return | 14 April 1998 | |
AA - Annual Accounts | 07 April 1998 | |
RESOLUTIONS - N/A | 16 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1998 | |
123 - Notice of increase in nominal capital | 16 February 1998 | |
363s - Annual Return | 04 April 1997 | |
AA - Annual Accounts | 10 March 1997 | |
363s - Annual Return | 29 March 1996 | |
AA - Annual Accounts | 18 February 1996 | |
363s - Annual Return | 22 March 1995 | |
288 - N/A | 03 July 1994 | |
288 - N/A | 24 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 1994 | |
395 - Particulars of a mortgage or charge | 27 May 1994 | |
288 - N/A | 29 March 1994 | |
NEWINC - New incorporation documents | 21 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 March 2012 | Outstanding |
N/A |
Guarantee & debenture | 20 January 2012 | Outstanding |
N/A |
Mortgage debenture | 12 May 1994 | Fully Satisfied |
N/A |