This company is commonly known as Tns Transxpress Holding Company (u.k.) Limited. The company was founded 25 years ago and was given the registration number 03615896. The firm's registered office is in SHEFFIELD. You can find them at 5 Europa View, Sheffield Business Park, Sheffield, South Yorks. This company's SIC code is 70100 - Activities of head offices.
Name | : | TNS TRANSXPRESS HOLDING COMPANY (U.K.) LIMITED |
---|---|---|
Company Number | : | 03615896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Europa View, Sheffield Business Park, Sheffield, South Yorks, S9 1XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Secretary | 13 May 2010 | Active |
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Secretary | 01 April 2022 | Active |
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 01 April 2022 | Active |
8806, Bel Air Place, Potomac, Usa, | Director | 04 October 2006 | Active |
5, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Director | 24 October 2013 | Active |
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 01 April 2022 | Active |
6 Ullswater Drive, Dronfield Woodhouse, Dronfield, S18 8PN | Secretary | 30 May 2000 | Active |
2 Morgan Crescent, Theydon Bois, Epping, CM16 7DX | Secretary | 20 July 2001 | Active |
116 Millhouses Lane, Sheffield, S7 2HB | Secretary | 14 September 2006 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 14 August 1998 | Active |
Coco, Channel Road, Rush, Ireland, | Director | 01 February 2013 | Active |
Stone Cottage, Killiney Avenue, Killiney, Ireland, IRISH | Director | 04 January 2006 | Active |
13895 Lewis Mill Way, Chantilly, Virginia, Usa, | Director | 04 October 2006 | Active |
12000 Market Street, Apartment 389, Reston, Usa, 20190 | Director | 22 May 2000 | Active |
1201 Towlston Road, Great Falls, Usa, IRISH | Director | 04 April 2001 | Active |
5733 Macarthur Boulavard Nw, Washington, 20016 | Director | 26 August 1999 | Active |
5051 Pelican Colony Blvd, Apartment 2003, Bonita Springs, Usa, | Director | 04 April 2001 | Active |
8401 Brookewood Court, Mclean, Usa, UA 22102 | Director | 01 September 1998 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 14 August 1998 | Active |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 14 August 1998 | Active |
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 13 May 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2021-10-19 | Auditors | Auditors resignation company. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2015-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.