THE TRANSPORT & LOGISTICS ACADEMY LIMITED
Status | ACTIVE |
Company No. | 05926462 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE TRANSPORT & LOGISTICS ACADEMY LIMITED is an active private limited company with number 05926462. It was incorporated 17 years, 8 months, 29 days ago, on 06 September 2006. The company address is C/O MANTRA LEARNING C/O MANTRA LEARNING, Middleton, M24 1RU, Lancashire.
Company Fillings
Accounts with accounts type dormant
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type dormant
Date: 21 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type dormant
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type dormant
Date: 30 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Adrian Currie
Change date: 2015-12-02
Documents
Change person secretary company with change date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-02
Officer name: Mark Adrian Currie
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Appoint person secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Adrian Currie
Documents
Termination secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bibby Bros. Co (Management) Limited
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Horabin
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brown
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: 105 Duke Street Liverpool Merseyside L1 5JQ
Change date: 2013-08-05
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type dormant
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Old address: C/O System Group Limited Carlisle Airport Business Park Irthington, Carlisle Cumbria CA6 4NW
Change date: 2010-09-01
Documents
Appoint corporate secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bibby Bros. Co (Management) Limited
Documents
Termination secretary company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Brown
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 05/10/07 from: c/o system group LIMITED carlisle airport industrial estate irthington carlisle cumbria CA6 4NW
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/09/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 29 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 29/11/06 from: c/o the transport & logistics academy LTD carlisle airport industrial estate irthington carlisle CA6 4NW
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CUBIC SURVEYING SOLUTIONS LIMITED
63 WILMSLOW ROAD,HANDFORTH,SK9 3EN
Number: | 06990440 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERGENCY MEDICAL SOLUTIONS LIMITED
1-3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 10233255 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-39 NEW ROAD,RAINHAM,RM13 8DR
Number: | 10739649 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN LEADERSHIP CONSULTING LTD
BRINKLEY MIDDLE ROAD,LYMINGTON,SO41 6FX
Number: | 09298373 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MIDLAND ROAD,SCUNTHORPE,DN16 1DQ
Number: | 05039930 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI631405 |
Status: | ACTIVE |
Category: | Private Limited Company |