About

Registered Number: 03914810
Date of Incorporation: 24/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 5 Endeavour Square, London, E20 1JN,

 

Founded in 2000, Transport Trading Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 31 directors listed as Byford, Andrew Robert, Carter, Howard Ernest, Lord, Andrew Peter Stanton, Powell, Gareth William, Chance, Joanne Marie, Davies, Gareth John, Gregory, Jacqueline Anne, Howard, Ellen, Low, Frances, Mcguirk, Peter William, Nolan, Maureen Patricia, Pipe, Jeffrey Henderson, Sherry, Louise Dianne, Brown, Ian Arthur, Brown, Michael William Tuke, Douglas, Colin Antony, Halle, Richard William, Hodson, Clive, Hughes, John James, Kiley, Robert Raymond, Mamode, Joyce, Mayer, Ralph Anthony Jeffrey, O'toole, Timothy Terrence, Smith, Derek Vincent, Smith, Richard Stephen, Swiggs, Michael Leonard, Tunnicliffe, Denis, Turner, Derek, Walder, Jay Herbert, Wetzel, David Christopher, Wild, Mark for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYFORD, Andrew Robert 29 June 2020 - 1
CARTER, Howard Ernest 05 March 2007 - 1
LORD, Andrew Peter Stanton 29 June 2020 - 1
POWELL, Gareth William 20 December 2017 - 1
BROWN, Ian Arthur 17 July 2001 05 November 2010 1
BROWN, Michael William Tuke 24 March 2010 10 July 2020 1
DOUGLAS, Colin Antony 17 July 2001 31 December 2001 1
HALLE, Richard William 27 July 2000 23 January 2001 1
HODSON, Clive 24 January 2000 21 July 2000 1
HUGHES, John James 24 January 2000 03 July 2000 1
KILEY, Robert Raymond 23 January 2001 31 January 2006 1
MAMODE, Joyce 03 July 2000 08 June 2001 1
MAYER, Ralph Anthony Jeffrey 03 July 2000 13 October 2000 1
O'TOOLE, Timothy Terrence 15 July 2003 30 April 2009 1
SMITH, Derek Vincent 24 January 2000 03 July 2000 1
SMITH, Richard Stephen 24 January 2000 05 October 2001 1
SWIGGS, Michael Leonard 09 March 2000 22 May 2002 1
TUNNICLIFFE, Denis 24 January 2000 03 July 2000 1
TURNER, Derek 08 June 2001 08 July 2003 1
WALDER, Jay Herbert 08 June 2001 28 February 2007 1
WETZEL, David Christopher 03 July 2000 08 June 2001 1
WILD, Mark 01 September 2016 02 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CHANCE, Joanne Marie 14 June 2004 30 September 2007 1
DAVIES, Gareth John 14 October 2002 03 September 2003 1
GREGORY, Jacqueline Anne 03 September 2003 04 June 2004 1
HOWARD, Ellen 06 February 2008 15 July 2011 1
LOW, Frances 24 January 2000 28 June 2000 1
MCGUIRK, Peter William 24 December 2005 29 September 2006 1
NOLAN, Maureen Patricia 03 July 2000 14 October 2002 1
PIPE, Jeffrey Henderson 04 September 2006 09 July 2010 1
SHERRY, Louise Dianne 14 June 2004 01 April 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 17 June 2020
AAMD - Amended Accounts 03 February 2020
AA - Annual Accounts 06 January 2020
PSC06 - N/A 07 November 2019
AD01 - Change of registered office address 01 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 19 June 2018
PSC06 - N/A 18 June 2018
RESOLUTIONS - N/A 10 May 2018
SH01 - Return of Allotment of shares 01 May 2018
SH01 - Return of Allotment of shares 01 May 2018
AD01 - Change of registered office address 08 January 2018
TM01 - Termination of appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 20 August 2017
CS01 - N/A 20 June 2017
RESOLUTIONS - N/A 08 May 2017
CS01 - N/A 08 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2016
AA - Annual Accounts 21 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2016
AP01 - Appointment of director 06 October 2016
RESOLUTIONS - N/A 07 April 2016
SH01 - Return of Allotment of shares 30 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 29 September 2015
AUD - Auditor's letter of resignation 28 August 2015
MISC - Miscellaneous document 26 August 2015
MISC - Miscellaneous document 26 August 2015
AUD - Auditor's letter of resignation 25 August 2015
TM01 - Termination of appointment of director 17 July 2015
RESOLUTIONS - N/A 24 April 2015
RP04 - N/A 21 April 2015
SH01 - Return of Allotment of shares 08 April 2015
AR01 - Annual Return 10 February 2015
AAMD - Amended Accounts 27 October 2014
AA - Annual Accounts 22 September 2014
RESOLUTIONS - N/A 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 31 July 2013
SH01 - Return of Allotment of shares 19 April 2013
RESOLUTIONS - N/A 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 27 July 2012
RESOLUTIONS - N/A 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 18 August 2011
TM02 - Termination of appointment of secretary 18 July 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 13 April 2011
SH01 - Return of Allotment of shares 13 April 2011
RESOLUTIONS - N/A 06 April 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 26 August 2010
TM02 - Termination of appointment of secretary 09 July 2010
CH01 - Change of particulars for director 02 June 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 22 July 2007
RESOLUTIONS - N/A 11 July 2007
MEM/ARTS - N/A 11 July 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363a - Annual Return 30 January 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 27 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
MISC - Miscellaneous document 22 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
AA - Annual Accounts 14 November 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
SA - Shares agreement 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
225 - Change of Accounting Reference Date 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.