TRANSPORT CONSULTANTS (UK) LTD

1st Floor, Unit 2ca Deer Park Farm Industrial Estate 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Fair Oak, SO50 7DZ, Hampshire, United Kingdom
StatusDISSOLVED
Company No.07989922
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 20 days

SUMMARY

TRANSPORT CONSULTANTS (UK) LTD is an dissolved private limited company with number 07989922. It was incorporated 12 years, 2 months, 5 days ago, on 14 March 2012 and it was dissolved 3 months, 20 days ago, on 30 January 2024. The company address is 1st Floor, Unit 2ca Deer Park Farm Industrial Estate 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Fair Oak, SO50 7DZ, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 11 Portland Street Southampton SO14 7EB England

New address: 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ

Change date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England

Change date: 2020-11-16

New address: 11 Portland Street Southampton SO14 7EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Alex Paul Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB

Old address: 5 Newcliffe Gardens Hedge End Southampton Hampshire SO30 4AH England

Change date: 2017-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Marc Morgan Huws

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Paul Donald Dawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: 5 Newcliffe Gardens Hedge End Southampton Hampshire SO30 4AH

Old address: 12 Downside Ventnor Isle of Wight PO38 1AL England

Change date: 2017-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Victoria Neech

Termination date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: Ventnor Enterprise Centre 18 Salisbury Gardens Dudley Road Ventnor Isle of Wight PO38 1EJ

New address: 12 Downside Ventnor Isle of Wight PO38 1AL

Change date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

New address: Ventnor Enterprise Centre 18 Salisbury Gardens Dudley Road Ventnor Isle of Wight PO38 1EJ

Old address: 12 Downside Ventnor Isle of Wight PO38 1AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Miss Tanya Victoria Simms

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Paul Carter

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2012

Action Date: 21 Sep 2012

Category: Address

Type: AD01

Old address: Flat 2 Station Place Farncombe Street Godalming Surrey GU7 3AZ United Kingdom

Change date: 2012-09-21

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERLAIN CONTRACTS LIMITED

BEECHINGS CUT,ALRESFORD,SO24 9EZ

Number:09409381
Status:ACTIVE
Category:Private Limited Company

ELECTED CARE LIMITED

4 LEVENS HALL DRIVE,MILTON KEYNES,MK4 4FL

Number:09361730
Status:ACTIVE
Category:Private Limited Company

INN ON THE GREEN (FLY GIRL) LTD

19 19 THE HARDINGS,LINCOLN,LN2 3FE

Number:11829616
Status:ACTIVE
Category:Private Limited Company

OLILIE LIMITED

2ND FLOOR,LONDON,SW6 4TJ

Number:10483957
Status:ACTIVE
Category:Private Limited Company

STRATEGY XXI LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:06674521
Status:ACTIVE
Category:Private Limited Company

SURVEY HOMES KOS LTD

7 STAFFORD COURT,CROYDON,CR0 4NL

Number:08931593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source