UKBizDB.co.uk

TNS TRANSXPRESS HOLDING COMPANY (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Europa View, Sheffield Business Park, Sheffield, South Yorks, S9 1XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Secretary13 May 2010Active
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Secretary01 April 2022Active
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director01 April 2022Active
8806, Bel Air Place, Potomac, Usa,

Director04 October 2006Active
5, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Director24 October 2013Active
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director01 April 2022Active
6 Ullswater Drive, Dronfield Woodhouse, Dronfield, S18 8PN

Secretary30 May 2000Active
2 Morgan Crescent, Theydon Bois, Epping, CM16 7DX

Secretary20 July 2001Active
116 Millhouses Lane, Sheffield, S7 2HB

Secretary14 September 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary14 August 1998Active
Coco, Channel Road, Rush, Ireland,

Director01 February 2013Active
Stone Cottage, Killiney Avenue, Killiney, Ireland, IRISH

Director04 January 2006Active
13895 Lewis Mill Way, Chantilly, Virginia, Usa,

Director04 October 2006Active
12000 Market Street, Apartment 389, Reston, Usa, 20190

Director22 May 2000Active
1201 Towlston Road, Great Falls, Usa, IRISH

Director04 April 2001Active
5733 Macarthur Boulavard Nw, Washington, 20016

Director26 August 1999Active
5051 Pelican Colony Blvd, Apartment 2003, Bonita Springs, Usa,

Director04 April 2001Active
8401 Brookewood Court, Mclean, Usa, UA 22102

Director01 September 1998Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director14 August 1998Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director14 August 1998Active
5 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director13 May 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2021-10-19Auditors

Auditors resignation company.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Officers

Termination director company with name termination date.

Download
2015-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.