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.
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 | : |
|
Registered Address | : | 191 Vale Road, Tonbridge, Kent, TN9 1ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY | Secretary | 25 October 2005 | Active |
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY | Director | 06 January 2021 | Active |
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY | Director | 18 April 2023 | Active |
2c, Longfield Road, Tunbridge Wells, England, TN2 3EY | Director | 10 August 2020 | Active |
5 Culvenden Square, Tunbridge Wells, TN4 9PS | Secretary | 04 October 1996 | Active |
2 Lister Cottages, Western Road, Crowborough, TN6 3EP | Secretary | 14 February 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 September 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 September 1996 | Active |
5 Culvenden Square, Tunbridge Wells, TN4 9PS | Director | 01 July 1997 | Active |
1 Oakleigh Cottages Cornford Lane, Tunbridge Wells, TN2 4QY | Director | 26 April 2006 | Active |
1 Oakleigh Cottages, Cornford Lane, Tunbridge Wells, TN2 4QY | Director | 04 October 1996 | Active |
Four Seasons Chill Mill Green, Brenchley, Tonbridge, TN12 7AL | Director | 13 June 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 September 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Resolution | Resolution. | Download |
2023-11-16 | Incorporation | Memorandum articles. | Download |
2023-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2023-06-28 | Capital | Capital cancellation shares. | Download |
2023-06-20 | Capital | Capital allotment shares. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Capital | Capital return purchase own shares. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Change person secretary company with change date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.