UKBizDB.co.uk

TRANSFER 2000 LIMITED

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

This company is commonly known as Transfer 2000 Limited. The company was founded 27 years ago and was given the registration number 03254431. The firm's registered office is in KENT. You can find them at 191 Vale Road, Tonbridge, Kent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRANSFER 2000 LIMITED
Company Number:03254431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 51210 - Freight air transport
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:191 Vale Road, Tonbridge, Kent, TN9 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY

Secretary25 October 2005Active
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY

Director06 January 2021Active
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY

Director18 April 2023Active
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY

Director10 August 2020Active
5 Culvenden Square, Tunbridge Wells, TN4 9PS

Secretary04 October 1996Active
2 Lister Cottages, Western Road, Crowborough, TN6 3EP

Secretary14 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 September 1996Active
5 Culvenden Square, Tunbridge Wells, TN4 9PS

Director01 July 1997Active
1 Oakleigh Cottages Cornford Lane, Tunbridge Wells, TN2 4QY

Director26 April 2006Active
1 Oakleigh Cottages, Cornford Lane, Tunbridge Wells, TN2 4QY

Director04 October 1996Active
Four Seasons Chill Mill Green, Brenchley, Tonbridge, TN12 7AL

Director13 June 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 September 1996Active

People with Significant Control

Transfer 2000 Eot Trustee Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:Unit 2c Wyvern House, Longfield Road, Tunbridge Wells, England, TN2 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Anthony Martyn Whittaker Deceased
Notified on:16 December 2020
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:2c, Longfield Road, Tunbridge Wells, England, TN2 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Clare Louise Nehammer
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:2c, Longfield Road, Tunbridge Wells, England, TN2 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Martyn Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:191 Vale Road, Kent, TN9 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-11-16Resolution

Resolution.

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Resolution

Resolution.

Download
2023-06-28Capital

Capital cancellation shares.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-12Capital

Capital return purchase own shares.

Download
2023-03-16Address

Change registered office address company with date old address new address.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person secretary company with change date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.