About

Registered Number: 02380724
Date of Incorporation: 08/05/1989 (35 years ago)
Company Status: Active
Registered Address: 33 Northgate, Tickhill, South Yorkshire, DN11 9HZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.