Transport Innovation Ltd was founded on 29 April 1987 with its registered office in Portishead, Bristol, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Jackson, Colin Deane, Murray, Paul Robertson, Stratford, John Franklyn, Burrows, Robert, Lever, Paul Ronald Scott, Murphy, Neil John, Newton, Michael Christopher John, Reeve, Anthony Colin, Stratford, John Franklyn at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Paul Robertson | 01 January 2016 | - | 1 |
BURROWS, Robert | N/A | 21 August 2000 | 1 |
LEVER, Paul Ronald Scott | 08 August 2014 | 06 September 2019 | 1 |
MURPHY, Neil John | 08 August 2014 | 11 June 2016 | 1 |
NEWTON, Michael Christopher John | N/A | 01 May 1996 | 1 |
REEVE, Anthony Colin | N/A | 20 December 2002 | 1 |
STRATFORD, John Franklyn | 17 October 2002 | 28 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Colin Deane | 01 November 2019 | - | 1 |
STRATFORD, John Franklyn | 01 January 2016 | 28 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
TM02 - Termination of appointment of secretary | 08 January 2020 | |
AP03 - Appointment of secretary | 08 January 2020 | |
TM01 - Termination of appointment of director | 08 January 2020 | |
CS01 - N/A | 07 October 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
PSC05 - N/A | 30 September 2019 | |
AA - Annual Accounts | 23 September 2019 | |
MR01 - N/A | 20 September 2019 | |
MR01 - N/A | 12 September 2019 | |
TM01 - Termination of appointment of director | 19 June 2019 | |
MR04 - N/A | 19 June 2019 | |
AD01 - Change of registered office address | 15 February 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CH01 - Change of particulars for director | 09 February 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 29 September 2017 | |
MR04 - N/A | 28 October 2016 | |
MR01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 03 October 2016 | |
TM01 - Termination of appointment of director | 20 June 2016 | |
AP03 - Appointment of secretary | 22 January 2016 | |
AP01 - Appointment of director | 22 January 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AD01 - Change of registered office address | 28 September 2015 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 19 November 2014 | |
CH01 - Change of particulars for director | 19 November 2014 | |
AP01 - Appointment of director | 19 November 2014 | |
TM02 - Termination of appointment of secretary | 17 November 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
TM01 - Termination of appointment of director | 13 November 2014 | |
MR01 - N/A | 30 October 2014 | |
AD01 - Change of registered office address | 15 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
RESOLUTIONS - N/A | 20 August 2014 | |
MR01 - N/A | 12 August 2014 | |
AR01 - Annual Return | 01 October 2013 | |
CH01 - Change of particulars for director | 30 September 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 28 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 12 November 2007 | |
353 - Register of members | 12 November 2007 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
363a - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 09 November 2004 | |
CERTNM - Change of name certificate | 18 October 2004 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 11 November 2003 | |
AA - Annual Accounts | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 16 July 2002 | |
395 - Particulars of a mortgage or charge | 15 July 2002 | |
363s - Annual Return | 22 October 2001 | |
288a - Notice of appointment of directors or secretaries | 01 October 2001 | |
288b - Notice of resignation of directors or secretaries | 01 October 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 30 September 1999 | |
287 - Change in situation or address of Registered Office | 04 August 1999 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 24 November 1998 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 29 January 1998 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 12 November 1996 | |
288 - N/A | 09 June 1996 | |
AA - Annual Accounts | 07 May 1996 | |
363s - Annual Return | 28 September 1995 | |
AA - Annual Accounts | 01 August 1995 | |
288 - N/A | 24 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 27 October 1994 | |
287 - Change in situation or address of Registered Office | 20 September 1994 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 10 November 1993 | |
AA - Annual Accounts | 15 July 1993 | |
287 - Change in situation or address of Registered Office | 05 May 1993 | |
363b - Annual Return | 07 October 1992 | |
288 - N/A | 02 October 1992 | |
363b - Annual Return | 17 August 1992 | |
AA - Annual Accounts | 07 August 1992 | |
288 - N/A | 12 December 1991 | |
363a - Annual Return | 04 July 1991 | |
AA - Annual Accounts | 19 June 1991 | |
288 - N/A | 06 March 1991 | |
AA - Annual Accounts | 09 January 1991 | |
363 - Annual Return | 09 January 1991 | |
395 - Particulars of a mortgage or charge | 31 December 1990 | |
395 - Particulars of a mortgage or charge | 28 December 1990 | |
395 - Particulars of a mortgage or charge | 12 July 1990 | |
AA - Annual Accounts | 22 January 1990 | |
AA - Annual Accounts | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
CERTNM - Change of name certificate | 19 December 1989 | |
CERTNM - Change of name certificate | 19 December 1989 | |
287 - Change in situation or address of Registered Office | 11 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1989 | |
288 - N/A | 05 September 1989 | |
288 - N/A | 05 September 1989 | |
288 - N/A | 05 September 1989 | |
288 - N/A | 28 June 1989 | |
288 - N/A | 30 May 1989 | |
288 - N/A | 25 November 1988 | |
CERTNM - Change of name certificate | 21 October 1988 | |
CERTNM - Change of name certificate | 21 October 1988 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 12 October 1988 | |
288 - N/A | 27 September 1988 | |
395 - Particulars of a mortgage or charge | 11 July 1988 | |
288 - N/A | 11 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 April 1988 | |
288 - N/A | 07 March 1988 | |
288 - N/A | 07 March 1988 | |
288 - N/A | 07 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 October 1987 | |
287 - Change in situation or address of Registered Office | 16 October 1987 | |
288 - N/A | 30 April 1987 | |
288 - N/A | 30 April 1987 | |
288 - N/A | 30 April 1987 | |
CERTINC - N/A | 29 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 06 September 2019 | Outstanding |
N/A |
A registered charge | 12 October 2016 | Outstanding |
N/A |
A registered charge | 21 October 2014 | Fully Satisfied |
N/A |
A registered charge | 08 August 2014 | Fully Satisfied |
N/A |
Charge of deposit | 11 July 2002 | Fully Satisfied |
N/A |
Callateral debenture | 21 December 1990 | Fully Satisfied |
N/A |
Collateral debenture and floating charge | 21 December 1990 | Fully Satisfied |
N/A |
Collateral debenture | 06 July 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 01 July 1988 | Fully Satisfied |
N/A |