Transport2 (UK) Ltd was founded on 29 April 2010 with its registered office in Maidenhead, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 8 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GABRIEL, Shaun | 31 July 2020 | - | 1 |
SCHIAVO, Marco Anthony Raphael | 09 November 2015 | - | 1 |
WOODS, Richard Paul | 02 September 2019 | - | 1 |
ANDREW, Martin Douglas | 17 November 2017 | 01 October 2018 | 1 |
HASSELL, Mathew Archer | 01 July 2010 | 03 June 2020 | 1 |
RUPAREL, Kit | 29 April 2010 | 07 March 2011 | 1 |
THAKORE, Vijay Chandulal | 27 January 2014 | 09 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUPAREL, Vanessa Frances | 09 September 2010 | 07 March 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 07 August 2020 | |
MA - Memorandum and Articles | 07 August 2020 | |
MA - Memorandum and Articles | 07 August 2020 | |
AP01 - Appointment of director | 31 July 2020 | |
AP01 - Appointment of director | 31 July 2020 | |
RESOLUTIONS - N/A | 15 June 2020 | |
CH01 - Change of particulars for director | 08 June 2020 | |
TM01 - Termination of appointment of director | 08 June 2020 | |
CS01 - N/A | 01 June 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
RESOLUTIONS - N/A | 14 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
RESOLUTIONS - N/A | 21 January 2020 | |
AP01 - Appointment of director | 02 September 2019 | |
AA - Annual Accounts | 05 August 2019 | |
SH01 - Return of Allotment of shares | 09 July 2019 | |
CS01 - N/A | 03 June 2019 | |
AD01 - Change of registered office address | 30 May 2019 | |
SH01 - Return of Allotment of shares | 29 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2019 | |
PSC05 - N/A | 17 April 2019 | |
SH01 - Return of Allotment of shares | 08 February 2019 | |
SH01 - Return of Allotment of shares | 08 February 2019 | |
TM01 - Termination of appointment of director | 24 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
SH01 - Return of Allotment of shares | 22 August 2018 | |
RESOLUTIONS - N/A | 17 August 2018 | |
CH01 - Change of particulars for director | 10 July 2018 | |
AD01 - Change of registered office address | 04 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
CS01 - N/A | 16 May 2018 | |
PSC02 - N/A | 22 March 2018 | |
PSC05 - N/A | 22 March 2018 | |
PSC07 - N/A | 22 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 December 2017 | |
RESOLUTIONS - N/A | 06 December 2017 | |
AP01 - Appointment of director | 06 December 2017 | |
AP01 - Appointment of director | 06 December 2017 | |
SH01 - Return of Allotment of shares | 06 December 2017 | |
MR04 - N/A | 04 November 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
MR01 - N/A | 01 September 2017 | |
CS01 - N/A | 18 May 2017 | |
AA01 - Change of accounting reference date | 15 March 2017 | |
AD01 - Change of registered office address | 17 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AAMD - Amended Accounts | 07 May 2016 | |
AA - Annual Accounts | 25 April 2016 | |
RESOLUTIONS - N/A | 07 December 2015 | |
SH08 - Notice of name or other designation of class of shares | 07 December 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
AP01 - Appointment of director | 27 November 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
AP01 - Appointment of director | 23 March 2015 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
AA - Annual Accounts | 11 December 2014 | |
CH01 - Change of particulars for director | 10 December 2014 | |
CERTNM - Change of name certificate | 14 October 2014 | |
MR01 - N/A | 05 June 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AP01 - Appointment of director | 14 March 2014 | |
AP01 - Appointment of director | 14 March 2014 | |
AR01 - Annual Return | 05 August 2013 | |
CH01 - Change of particulars for director | 05 August 2013 | |
AD01 - Change of registered office address | 12 July 2013 | |
AA - Annual Accounts | 07 February 2013 | |
SH01 - Return of Allotment of shares | 03 August 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA01 - Change of accounting reference date | 11 May 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AD01 - Change of registered office address | 16 June 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
TM01 - Termination of appointment of director | 07 March 2011 | |
TM02 - Termination of appointment of secretary | 07 March 2011 | |
AP01 - Appointment of director | 20 September 2010 | |
SH01 - Return of Allotment of shares | 09 September 2010 | |
AP03 - Appointment of secretary | 09 September 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
NEWINC - New incorporation documents | 29 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2017 | Outstanding |
N/A |
A registered charge | 29 May 2014 | Fully Satisfied |
N/A |