About

Registered Number: 03467582
Date of Incorporation: 18/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 65 The Oaks, Manston Business Park, Ramsgate, Kent, CT12 5FD,

 

Transport Investigations Ltd was established in 1997, it's status at Companies House is "Active". Transport Investigations Ltd has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGHORN, Ian John 07 January 1998 16 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
RP04CS01 - N/A 13 January 2020
CS01 - N/A 18 November 2019
SH06 - Notice of cancellation of shares 23 May 2019
SH03 - Return of purchase of own shares 23 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 28 November 2018
RESOLUTIONS - N/A 21 September 2018
AA - Annual Accounts 08 February 2018
RESOLUTIONS - N/A 27 December 2017
CS01 - N/A 21 December 2017
AD01 - Change of registered office address 07 August 2017
AP01 - Appointment of director 03 February 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 November 2016
CH01 - Change of particulars for director 19 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 November 2014
MR04 - N/A 28 November 2014
AP01 - Appointment of director 18 September 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 28 November 2011
AUD - Auditor's letter of resignation 16 September 2011
AD01 - Change of registered office address 05 August 2011
RESOLUTIONS - N/A 18 January 2011
CC04 - Statement of companies objects 18 January 2011
CH01 - Change of particulars for director 12 January 2011
TM02 - Termination of appointment of secretary 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 10 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 07 June 2006
353 - Register of members 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
363a - Annual Return 22 November 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 15 October 2004
363a - Annual Return 01 December 2003
AA - Annual Accounts 14 November 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
363a - Annual Return 26 November 2002
AA - Annual Accounts 15 October 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
AA - Annual Accounts 04 March 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
363a - Annual Return 13 December 2001
363a - Annual Return 22 November 2000
AA - Annual Accounts 28 July 2000
363a - Annual Return 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
AA - Annual Accounts 14 December 1999
363s - Annual Return 06 February 1999
RESOLUTIONS - N/A 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1999
123 - Notice of increase in nominal capital 24 January 1999
225 - Change of Accounting Reference Date 22 July 1998
MEM/ARTS - N/A 27 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
CERTNM - Change of name certificate 16 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.