About

Registered Number: 06179698
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 22 Billet Street, Taunton, Somerset, TA1 3NG,

 

Transinternational Container Services Ltd was registered on 22 March 2007 and are based in Taunton in Somerset, it has a status of "Active". There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROLIKOV, Alexander 22 March 2007 - 1
PALEKHOV, Alexander 28 November 2007 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Stephen Martin 04 September 2017 - 1
TAYLOR, Tracey Elizabeth 22 March 2017 04 September 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 01 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 September 2017
PSC04 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
AP03 - Appointment of secretary 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
RESOLUTIONS - N/A 13 May 2017
CONNOT - N/A 13 May 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 05 April 2017
AD01 - Change of registered office address 23 March 2017
AP03 - Appointment of secretary 23 March 2017
AP01 - Appointment of director 23 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 23 December 2013
AAMD - Amended Accounts 17 May 2013
AAMD - Amended Accounts 17 May 2013
AAMD - Amended Accounts 17 May 2013
AAMD - Amended Accounts 17 May 2013
AAMD - Amended Accounts 17 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 18 January 2011
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 16 October 2009
GAZ1 - First notification of strike-off action in London Gazette 21 July 2009
AAMD - Amended Accounts 12 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.