UKBizDB.co.uk

TRANSRKB HAULAGE LTD

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

This company is commonly known as Transrkb Haulage Ltd. The company was founded 8 years ago and was given the registration number 09975710. The firm's registered office is in CAMBERLEY. You can find them at 48 Suffolk Court, Deepcut, Camberley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRANSRKB HAULAGE LTD
Company Number:09975710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:48 Suffolk Court, Deepcut, Camberley, England, GU16 6GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Suffolk Court, Deepcut, Camberley, England, GU16 6GR

Director09 June 2021Active
109, Waters Drive, Staines-Upon-Thames, England, TW18 4RP

Director03 July 2017Active
48, Suffolk Court, Deepcut, Camberley, England, GU16 6GR

Director02 January 2019Active
6 Vanquard House, Douglas Road, Stanwell, Staines-Upon-Thames, United Kingdom, TW19 7JW

Director28 January 2016Active
48, Suffolk Court, Deepcut, Camberley, England, GU16 6GR

Director19 February 2018Active

People with Significant Control

Mr Zigmantas Zukauskas
Notified on:26 January 2018
Status:Active
Date of birth:July 1976
Nationality:Lithuanian
Country of residence:England
Address:48, Suffolk Court, Camberley, England, GU16 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Orinta Zukauskaite
Notified on:01 September 2016
Status:Active
Date of birth:August 1994
Nationality:Lithuanian
Country of residence:England
Address:53, Quincy Road, Egham, England, TW20 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ramunas Zukauskas
Notified on:01 July 2016
Status:Active
Date of birth:July 1976
Nationality:Lithuanian
Country of residence:England
Address:109, Waters Drive, Staines-Upon-Thames, England, TW18 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Address

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

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Address

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

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.