UKBizDB.co.uk

TRANSTAINER LINES LIMITED

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

This company is commonly known as Transtainer Lines Limited. The company was founded 52 years ago and was given the registration number 01052269. The firm's registered office is in HESSLE. You can find them at Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TRANSTAINER LINES LIMITED
Company Number:01052269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Matthew Good House, Bridgehead Business Park, Orchid Road, Hessle, Hull, East Yorkshire, HU13 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary17 August 2022Active
Matthew Good House,, Bridgehead Business Park, Orchid Road, Hessle, HU13 0DH

Director05 September 2016Active
Matthew Good House,, Bridgehead Business Park, Orchid Road, Hessle, HU13 0DH

Director17 August 2022Active
9, Chapel Close, Skirlaugh, HU11 5ED

Secretary17 March 2008Active
13 Days Green, Capel St Mary, Ipswich, IP9 2HZ

Secretary01 January 1993Active
Matthew Good House,, Bridgehead Business Park, Orchid Road, Hessle, England, HU13 0DH

Secretary26 January 2012Active
116 Main Street, Swanland, Hull, HU14 3QR

Secretary-Active
29 Cadogan Gardens, South Woodford, London, E18 1LT

Director-Active
Springfield House, 2 West End, Lund Near Driffield, YO25 9TN

Director-Active
Chestnut House, School Road, Hemingbrough, Selby, YO8 6QS

Director17 March 2008Active
1 Red Oaks Mead, Theydon Bois, Epping, CM16 7LA

Director01 July 1998Active
13 Days Green, Capel St Mary, Ipswich, IP9 2HZ

Director01 July 1998Active
6 South View Drive, South Woodford, London, E18 1NX

Director-Active
116 Main Street, Swanland, Hull, HU14 3QR

Director-Active
14, Trinity Fold, South Cave, Brough, United Kingdom, HU15 2BJ

Director17 March 2008Active

People with Significant Control

Mr John Ambrose Good
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Address:Matthew Good House,, Bridgehead Business Park, Hessle, HU13 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Good Logistics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Matthew Good House, Bridgehead Business Park, Hessle, United Kingdom, HU13 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-08-18Officers

Appoint person secretary company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Resolution

Resolution.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.