This company is commonly known as Transport2 (uk) Limited. The company was founded 14 years ago and was given the registration number 07238769. The firm's registered office is in MAIDENHEAD. You can find them at S C House, Vanwall Road, Maidenhead, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | TRANSPORT2 (UK) LIMITED |
---|---|---|
Company Number | : | 07238769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | S C House, Vanwall Road, Maidenhead, England, SL6 4UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 423, Sky View (Ro) Argosy Road, Castle Donington, East Midlands Airport, United Kingdom, DE74 2SA | Director | 30 January 2024 | Active |
Building 423, Sky View (Ro) Argosy Road, Castle Donington, East Midlands Airport, England, DE74 2SA | Director | 30 January 2024 | Active |
2, Denham Cottages, Bullocks Farm Lane, Wheeler End, High Wycombe, United Kingdom, HP14 3NQ | Secretary | 09 September 2010 | Active |
Sc House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UW | Director | 17 November 2017 | Active |
C/O Souter Investments Limited, 68-70, George Street, Edinburgh, Scotland, EH2 2LR | Director | 17 November 2017 | Active |
S C House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 October 2021 | Active |
S C House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 31 July 2020 | Active |
S C House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 February 2020 | Active |
Burnham House, 93 High Street, Burnham, United Kingdom, SL1 7JZ | Director | 27 January 2014 | Active |
S C House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 July 2010 | Active |
S C House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 January 2023 | Active |
Bridge House, 4 Borough High Street, London Bridge, London, United Kingdom, SE1 9QR | Director | 30 April 2014 | Active |
2, Denham Cottages, Bullocks Farm Lane, Wheeler End, High Wycombe, United Kingdom, HP14 3NQ | Director | 29 April 2010 | Active |
S C House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 July 2020 | Active |
193, Broomwood Road, London, England, SW11 6JX | Director | 09 November 2015 | Active |
Sc House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UW | Director | 29 June 2018 | Active |
Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR | Director | 27 January 2014 | Active |
Bridge House, 4 Borough High Street, London Bridge, London, United Kingdom, SE1 9QR | Director | 30 April 2014 | Active |
3, Casbah Close, Liverpool, England, L12 1NP | Director | 02 September 2019 | Active |
Highland & Universal Securities Limited | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Primrose Street, London, England, EC2A 2EW |
Nature of control | : |
|
Mr Mathew Archer Hassell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 551, Fairlie Road, Slough, England, SL1 4PY |
Nature of control | : |
|
Abms Partners Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Wootton Street, London, England, SE1 8TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Capital | Capital name of class of shares. | Download |
2024-03-06 | Capital | Capital name of class of shares. | Download |
2024-03-04 | Capital | Capital variation of rights attached to shares. | Download |
2024-02-26 | Capital | Capital alter shares subdivision. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-30 | Resolution | Resolution. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.