About

Registered Number: 03464353
Date of Incorporation: 12/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Newstead House, Pelham Road, Nottingham, Nottinghamshire, NG5 1AP

 

Transport Exchange Group Ltd was setup in 1997, it has a status of "Active". We don't know the number of employees at the company. There are 6 directors listed as Cresswell, Candice Nicole, Cresswell, Lyall Roger, Hopkin, Richard Sandy, Cresswell, Maurice Michael, Cresswell, Susan Janet, Cresswell, Susan Janet for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Candice Nicole 16 November 2018 - 1
CRESSWELL, Maurice Michael 12 November 1997 19 June 2016 1
CRESSWELL, Susan Janet 01 November 2016 16 November 2018 1
CRESSWELL, Susan Janet 12 November 1997 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
CRESSWELL, Lyall Roger 12 November 1997 16 February 2000 1
HOPKIN, Richard Sandy 16 February 2000 13 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 November 2017
PSC04 - N/A 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
CH01 - Change of particulars for director 29 November 2016
TM01 - Termination of appointment of director 24 August 2016
RESOLUTIONS - N/A 10 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2016
SH08 - Notice of name or other designation of class of shares 09 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 15 December 2015
RESOLUTIONS - N/A 20 November 2015
RESOLUTIONS - N/A 20 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2015
MA - Memorandum and Articles 20 November 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 December 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 November 2005
CERTNM - Change of name certificate 15 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 07 January 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 November 2002
395 - Particulars of a mortgage or charge 08 October 2002
287 - Change in situation or address of Registered Office 24 September 2002
MEM/ARTS - N/A 16 April 2002
RESOLUTIONS - N/A 21 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 20 November 2001
287 - Change in situation or address of Registered Office 09 October 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2001
123 - Notice of increase in nominal capital 31 January 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
RESOLUTIONS - N/A 25 October 2000
AA - Annual Accounts 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 01 October 1999
287 - Change in situation or address of Registered Office 20 July 1999
CERTNM - Change of name certificate 07 April 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 16 October 1998
225 - Change of Accounting Reference Date 12 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.