About

Registered Number: 07238769
Date of Incorporation: 29/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: S C House, Vanwall Road, Maidenhead, SL6 4UB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 29 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.