UKBizDB.co.uk

TRANSPORT CONTAINER STANDARDISATION COMMITTEE

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director09 May 2019Active
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director08 February 2024Active
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director09 May 2019Active
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director08 February 2024Active
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director30 May 2018Active
C/O Prospect Law Limited, Regus House Herald Way, Pegasus Business Park, Castle Donington, United Kingdom, DE74 2TZ

Director10 February 2017Active
10, The Croft, West Hanney, Wantage, United Kingdom, OX12 0LD

Director12 July 2013Active
14, Raley Road, Locks Heath, Southampton, United Kingdom, SO31 6PD

Director12 July 2013Active
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director29 May 2018Active
Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2JR

Director29 May 2018Active
Regus House, Herald Way, Pegasus Business Park, Castle Donington, DE74 2TZ

Director29 May 2018Active

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
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-11Address

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

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.