About

Registered Number: 09137474
Date of Incorporation: 18/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 53 Goldington Avenue, Bedford, MK40 3BZ,

 

Based in Bedford, Tranwell Transport Ltd was established in 2014, it's status in the Companies House registry is set to "Active". Banasik, Pawel Rafal, D'apice, Marco, Hunt, Jonathan, Joyner, Paul Nicholas, Koziel, Adam, Smith, Peter are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANASIK, Pawel Rafal 18 April 2018 11 September 2018 1
D'APICE, Marco 05 February 2015 10 March 2017 1
HUNT, Jonathan 25 January 2019 16 July 2019 1
JOYNER, Paul Nicholas 29 November 2019 19 March 2020 1
KOZIEL, Adam 15 October 2014 05 February 2015 1
SMITH, Peter 05 August 2014 15 October 2014 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AD01 - Change of registered office address 30 March 2020
PSC01 - N/A 30 March 2020
PSC07 - N/A 30 March 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 06 March 2020
AD01 - Change of registered office address 17 December 2019
PSC01 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AD01 - Change of registered office address 14 August 2019
PSC07 - N/A 14 August 2019
PSC01 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 February 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
PSC07 - N/A 04 February 2019
PSC01 - N/A 04 February 2019
AD01 - Change of registered office address 19 September 2018
PSC07 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 10 July 2018
PSC07 - N/A 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
PSC01 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
AP01 - Appointment of director 01 May 2018
PSC01 - N/A 01 May 2018
AD01 - Change of registered office address 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 14 August 2017
PSC04 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC07 - N/A 09 August 2017
AA - Annual Accounts 12 April 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AD01 - Change of registered office address 17 March 2017
AD01 - Change of registered office address 15 February 2017
CH01 - Change of particulars for director 15 February 2017
AD01 - Change of registered office address 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 10 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AD01 - Change of registered office address 29 October 2014
AP01 - Appointment of director 20 August 2014
AD01 - Change of registered office address 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
NEWINC - New incorporation documents 18 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.