Having been setup in 1989, Trans One Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the business. Trans One Ltd has 5 directors listed as Smith, Christopher Bryan, Davis, Andrew John, Smith, Christopher Bryan, Davis, Alexander Percival, Hindocha, Deepak.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Andrew John | N/A | - | 1 |
SMITH, Christopher Bryan | 10 July 2012 | - | 1 |
HINDOCHA, Deepak | 19 December 2003 | 10 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Christopher Bryan | 31 May 2014 | - | 1 |
DAVIS, Alexander Percival | N/A | 19 December 2003 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 07 September 2020 | |
CS01 - N/A | 11 June 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 19 May 2020 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 06 June 2019 | |
AD01 - Change of registered office address | 13 May 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 15 August 2018 | |
AD01 - Change of registered office address | 23 July 2018 | |
AA - Annual Accounts | 16 March 2018 | |
AD01 - Change of registered office address | 21 December 2017 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
CS01 - N/A | 12 June 2017 | |
CH03 - Change of particulars for secretary | 10 January 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
AD01 - Change of registered office address | 10 January 2017 | |
AR01 - Annual Return | 25 July 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA01 - Change of accounting reference date | 02 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AP03 - Appointment of secretary | 03 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 09 January 2013 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AP01 - Appointment of director | 19 July 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363s - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363s - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 23 March 2007 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 07 March 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 30 November 2002 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 21 March 2002 | |
395 - Particulars of a mortgage or charge | 20 February 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2001 | |
395 - Particulars of a mortgage or charge | 09 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2001 | |
363s - Annual Return | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
395 - Particulars of a mortgage or charge | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
287 - Change in situation or address of Registered Office | 23 April 2001 | |
395 - Particulars of a mortgage or charge | 08 March 2001 | |
395 - Particulars of a mortgage or charge | 08 March 2001 | |
AA - Annual Accounts | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 04 October 2000 | |
395 - Particulars of a mortgage or charge | 29 September 2000 | |
395 - Particulars of a mortgage or charge | 22 August 2000 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
395 - Particulars of a mortgage or charge | 22 July 2000 | |
395 - Particulars of a mortgage or charge | 22 July 2000 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
363s - Annual Return | 27 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2000 | |
CERTNM - Change of name certificate | 07 March 2000 | |
AA - Annual Accounts | 21 December 1999 | |
395 - Particulars of a mortgage or charge | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
395 - Particulars of a mortgage or charge | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 30 July 1999 | |
395 - Particulars of a mortgage or charge | 30 July 1999 | |
395 - Particulars of a mortgage or charge | 29 July 1999 | |
RESOLUTIONS - N/A | 23 July 1999 | |
363s - Annual Return | 23 June 1999 | |
AA - Annual Accounts | 16 February 1999 | |
363s - Annual Return | 26 June 1998 | |
AA - Annual Accounts | 05 November 1997 | |
363s - Annual Return | 01 August 1997 | |
395 - Particulars of a mortgage or charge | 09 December 1996 | |
AA - Annual Accounts | 04 September 1996 | |
363s - Annual Return | 29 August 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 24 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 25 July 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 09 March 1993 | |
287 - Change in situation or address of Registered Office | 03 November 1992 | |
363a - Annual Return | 26 May 1992 | |
363s - Annual Return | 14 May 1992 | |
AA - Annual Accounts | 15 April 1992 | |
AUD - Auditor's letter of resignation | 23 March 1992 | |
287 - Change in situation or address of Registered Office | 05 December 1991 | |
CERTNM - Change of name certificate | 04 December 1991 | |
363a - Annual Return | 01 October 1991 | |
AA - Annual Accounts | 19 September 1991 | |
363b - Annual Return | 30 July 1991 | |
PUC 2 - N/A | 09 August 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 July 1989 | |
288 - N/A | 19 May 1989 | |
NEWINC - New incorporation documents | 08 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 February 2002 | Outstanding |
N/A |
Legal mortgage (own account) | 02 August 2001 | Outstanding |
N/A |
Legal mortgage | 02 August 2001 | Outstanding |
N/A |
Legal mortgage | 22 June 2001 | Outstanding |
N/A |
Legal mortgage | 25 May 2001 | Outstanding |
N/A |
Legal mortgage (own account) | 08 May 2001 | Outstanding |
N/A |
Legal mortgage | 02 March 2001 | Outstanding |
N/A |
Legal mortgage (own account) | 02 March 2001 | Outstanding |
N/A |
Legal mortgage | 01 December 2000 | Outstanding |
N/A |
Legal mortgage | 31 October 2000 | Outstanding |
N/A |
Legal mortgage | 05 October 2000 | Outstanding |
N/A |
Legal mortgage | 22 September 2000 | Outstanding |
N/A |
Legal mortgage | 22 September 2000 | Outstanding |
N/A |
Legal mortgage (own account) | 14 August 2000 | Outstanding |
N/A |
Legal mortgage (own account) | 11 August 2000 | Outstanding |
N/A |
Legal mortgage | 12 July 2000 | Outstanding |
N/A |
Legal mortgage | 12 July 2000 | Outstanding |
N/A |
Legal mortgage | 20 June 2000 | Outstanding |
N/A |
Charge without instrument | 23 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 15 October 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 26 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 1999 | Outstanding |
N/A |
Legal mortgage | 26 July 1999 | Outstanding |
N/A |
Debenture | 20 July 1999 | Outstanding |
N/A |
Legal mortgage | 22 November 1996 | Outstanding |
N/A |