UKBizDB.co.uk

TRANSPORT2 (UK) LIMITED

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:S C House, Vanwall Road, Maidenhead, England, SL6 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 423, Sky View (Ro) Argosy Road, Castle Donington, East Midlands Airport, United Kingdom, DE74 2SA

Director30 January 2024Active
Building 423, Sky View (Ro) Argosy Road, Castle Donington, East Midlands Airport, England, DE74 2SA

Director30 January 2024Active
2, Denham Cottages, Bullocks Farm Lane, Wheeler End, High Wycombe, United Kingdom, HP14 3NQ

Secretary09 September 2010Active
Sc House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UW

Director17 November 2017Active
C/O Souter Investments Limited, 68-70, George Street, Edinburgh, Scotland, EH2 2LR

Director17 November 2017Active
S C House, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 October 2021Active
S C House, Vanwall Road, Maidenhead, England, SL6 4UB

Director31 July 2020Active
S C House, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 February 2020Active
Burnham House, 93 High Street, Burnham, United Kingdom, SL1 7JZ

Director27 January 2014Active
S C House, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 July 2010Active
S C House, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 January 2023Active
Bridge House, 4 Borough High Street, London Bridge, London, United Kingdom, SE1 9QR

Director30 April 2014Active
2, Denham Cottages, Bullocks Farm Lane, Wheeler End, High Wycombe, United Kingdom, HP14 3NQ

Director29 April 2010Active
S C House, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 July 2020Active
193, Broomwood Road, London, England, SW11 6JX

Director09 November 2015Active
Sc House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UW

Director29 June 2018Active
Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR

Director27 January 2014Active
Bridge House, 4 Borough High Street, London Bridge, London, United Kingdom, SE1 9QR

Director30 April 2014Active
3, Casbah Close, Liverpool, England, L12 1NP

Director02 September 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-06Capital

Capital name of class of shares.

Download
2024-03-06Capital

Capital name of class of shares.

Download
2024-03-04Capital

Capital variation of rights attached to shares.

Download
2024-02-26Capital

Capital alter shares subdivision.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Resolution

Resolution.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.