About

Registered Number: 05981796
Date of Incorporation: 30/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, DE74 2UZ,

 

Transport Security Associates Ltd was registered on 30 October 2006, it's status at Companies House is "Active". There are 2 directors listed as White, Colin, Pearce, Matthew for this company at Companies House. The organisation is registered for VAT in the UK. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Matthew 08 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Colin 31 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 August 2019
AD01 - Change of registered office address 13 June 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 17 August 2018
AA01 - Change of accounting reference date 17 August 2018
AA - Annual Accounts 06 April 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 December 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 08 April 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AR01 - Annual Return 24 December 2015
MR01 - N/A 13 October 2015
MR01 - N/A 24 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 16 April 2014
AA01 - Change of accounting reference date 08 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 05 September 2012
AP03 - Appointment of secretary 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 23 November 2011
AD01 - Change of registered office address 07 November 2011
AA - Annual Accounts 25 March 2011
AD01 - Change of registered office address 27 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

A registered charge 24 August 2015 Outstanding

N/A

Rent deposit deed 04 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.