About

Registered Number: NI617002
Date of Incorporation: 25/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: The John Reid Logistics Park, 190 Raceview Road, Ballymena, BT42 4HZ,

 

Tst Transport Ltd was established in 2013. Currently we aren't aware of the number of employees at the the organisation. Connolly, Clifford, Reid, John, Reid, Liam are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Clifford 23 May 2014 25 June 2015 1
REID, John 25 February 2013 17 September 2015 1
REID, Liam 25 February 2013 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
CS01 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC02 - N/A 26 April 2019
MR01 - N/A 29 January 2019
RESOLUTIONS - N/A 28 January 2019
SH01 - Return of Allotment of shares 23 January 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 17 January 2019
AD01 - Change of registered office address 31 October 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 14 May 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 16 February 2017
AA01 - Change of accounting reference date 08 February 2017
AA - Annual Accounts 07 February 2017
MR04 - N/A 06 February 2017
MR04 - N/A 06 February 2017
RESOLUTIONS - N/A 09 January 2017
SH01 - Return of Allotment of shares 09 January 2017
RESOLUTIONS - N/A 04 January 2017
MR01 - N/A 14 November 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
CH01 - Change of particulars for director 14 July 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 10 March 2015
MR01 - N/A 02 February 2015
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 05 June 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
NEWINC - New incorporation documents 25 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2019 Outstanding

N/A

A registered charge 10 November 2016 Outstanding

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

All assets debenture 22 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.