This company is commonly known as Transport Container Standardisation Committee. The company was founded 10 years ago and was given the registration number 08607282. The firm's registered office is in CASTLE DONINGTON. You can find them at Regus House Herald Way, Pegasus Business Park, Castle Donington, Derbyshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | TRANSPORT CONTAINER STANDARDISATION COMMITTEE |
---|---|---|
Company Number | : | 08607282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus House Herald Way, Pegasus Business Park, Castle Donington, Derbyshire, DE74 2TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 09 May 2019 | Active |
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 08 February 2024 | Active |
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 09 May 2019 | Active |
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 08 February 2024 | Active |
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 30 May 2018 | Active |
C/O Prospect Law Limited, Regus House Herald Way, Pegasus Business Park, Castle Donington, United Kingdom, DE74 2TZ | Director | 10 February 2017 | Active |
10, The Croft, West Hanney, Wantage, United Kingdom, OX12 0LD | Director | 12 July 2013 | Active |
14, Raley Road, Locks Heath, Southampton, United Kingdom, SO31 6PD | Director | 12 July 2013 | Active |
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 29 May 2018 | Active |
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR | Director | 29 May 2018 | Active |
Regus House, Herald Way, Pegasus Business Park, Castle Donington, DE74 2TZ | Director | 29 May 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.