About

Registered Number: 04380509
Date of Incorporation: 25/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Woodlands 79 High Street, Greenhithe, Kent, DA9 9RD

 

Transtar Freight Forwarders Ltd was registered on 25 February 2002 with its registered office in Greenhithe, Kent, it's status is listed as "Active". The business has 2 directors listed as Papinniemi, Petra, Gregory, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Kevin 17 June 2002 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PAPINNIEMI, Petra 25 February 2002 08 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD01 - Change of registered office address 02 February 2010
288a - Notice of appointment of directors or secretaries 20 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2009
RESOLUTIONS - N/A 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
225 - Change of Accounting Reference Date 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 29 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 2005
RESOLUTIONS - N/A 24 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2005
AA - Annual Accounts 04 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2005
363s - Annual Return 23 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2004
RESOLUTIONS - N/A 25 August 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 08 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 20 March 2003
SA - Shares agreement 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
395 - Particulars of a mortgage or charge 27 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
123 - Notice of increase in nominal capital 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
225 - Change of Accounting Reference Date 24 June 2002
395 - Particulars of a mortgage or charge 15 June 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
CERTNM - Change of name certificate 02 April 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2003 Fully Satisfied

N/A

Fixed and floating charge 12 June 2002 Fully Satisfied

N/A

Debenture 12 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.