UKBizDB.co.uk

TRANSPORTER ENGINEERING LIMITED

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

This company is commonly known as Transporter Engineering Limited. The company was founded 22 years ago and was given the registration number 04437451. The firm's registered office is in HALSTEAD. You can find them at Unit 4-7 The Old Airfield, Gosfield, Halstead, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TRANSPORTER ENGINEERING LIMITED
Company Number:04437451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:Unit 4-7 The Old Airfield, Gosfield, Halstead, Essex, CO9 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Transporter House Units 4-7, Gosfield Business Park, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director21 April 2016Active
Transporter House Units 4-7, Gosfield Business Park, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director05 January 2018Active
Transporter House Units 4-7, Gosfield Business Park, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director14 May 2002Active
Shardhigh Russells Road, Gosfield, Halstead, CO9 1SR

Secretary13 May 2002Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Secretary01 July 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 May 2002Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director21 May 2015Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director13 May 2002Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director01 July 2010Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director01 July 2010Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director20 October 2014Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director20 October 2014Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director13 May 2002Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director14 June 2002Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director20 October 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 May 2002Active

People with Significant Control

Mr Keith Trevor Ripper
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Transporter House Units 4-7, Gosfield Business Park, The Old Airfield, Halstead, United Kingdom, CO9 1SA
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-06-13Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Resolution

Resolution.

Download
2017-04-03Change of name

Change of name notice.

Download
2017-01-07Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.