TRANS-IT (BATH & WEST WILTSHIRE) LIMITED

Register to unlock more data on OkredoRegister

TRANS-IT (BATH & WEST WILTSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03159943

Incorporation date

14/02/1996

Size

Small

Contacts

Registered address

Registered address

C/O Fedex Uk Limited, Park House East Industrial Estate, Newcastle, Staffordshire ST5 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon18/04/2017
Final Gazette dissolved following liquidation
dot icon18/01/2017
Return of final meeting in a members' voluntary winding up
dot icon30/03/2016
Appointment of a voluntary liquidator
dot icon30/03/2016
Resolutions
dot icon30/03/2016
Declaration of solvency
dot icon13/07/2015
Accounts for a small company made up to 2014-05-31
dot icon16/05/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon16/05/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon12/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/02/2015
Director's details changed for Mr Lawrence Trevor Hoyle on 2014-09-25
dot icon05/11/2014
Director's details changed for Mr Lawrence Trevor Hoyle on 2014-09-25
dot icon29/10/2014
Appointment of Stephen John Parrott as a secretary on 2014-05-23
dot icon27/10/2014
Appointment of Roel Jos Coleta Staes as a director on 2014-05-23
dot icon03/06/2014
Appointment of Mr James Hawkins as a director
dot icon01/06/2014
Appointment of Mr James Hawkins as a secretary
dot icon29/05/2014
Registered office address changed from Unit 27 Lynx Crescent Weston Industrial Estate Winterstoke Road Weston Super Mare BS24 9BP on 2014-05-30
dot icon29/05/2014
Termination of appointment of Natasha Merrywether as a director
dot icon29/05/2014
Termination of appointment of Leigh Morris as a director
dot icon29/05/2014
Termination of appointment of Natasha Merreywether as a director
dot icon29/05/2014
Termination of appointment of Paul Morris as a director
dot icon29/05/2014
Termination of appointment of Shaun Morris as a director
dot icon29/05/2014
Appointment of Mr Lawrence Trevor Hoyle as a director
dot icon29/05/2014
Termination of appointment of Leigh Morris as a secretary
dot icon27/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon05/03/2014
Current accounting period extended from 2014-03-31 to 2014-05-31
dot icon28/07/2013
Accounts for a small company made up to 2013-03-31
dot icon18/07/2013
Satisfaction of charge 3 in full
dot icon18/07/2013
Satisfaction of charge 2 in full
dot icon24/06/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon07/08/2012
Accounts for a small company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/04/2012
Appointment of Mrs Natasha Merreywether as a director
dot icon05/12/2011
Appointment of Natasha Merrywether as a director
dot icon17/10/2011
Accounts for a small company made up to 2011-03-31
dot icon10/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon10/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon21/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon20/09/2010
Accounts for a small company made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/01/2010
Accounts for a small company made up to 2009-03-31
dot icon13/04/2009
Return made up to 15/02/09; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon11/03/2008
Return made up to 15/02/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon27/02/2007
Return made up to 15/02/07; full list of members
dot icon09/10/2006
Return made up to 15/02/06; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2006-03-31
dot icon25/01/2006
Accounts for a small company made up to 2005-03-31
dot icon02/11/2005
Director resigned
dot icon05/08/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Return made up to 15/02/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon19/07/2004
Notice of resolution removing auditor
dot icon24/05/2004
Miscellaneous
dot icon15/04/2004
Return made up to 15/02/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon03/04/2003
Return made up to 15/02/03; full list of members
dot icon25/10/2002
Accounts for a small company made up to 2002-03-31
dot icon18/04/2002
Return made up to 15/02/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2001-03-31
dot icon25/04/2001
Return made up to 15/02/01; full list of members
dot icon19/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon25/06/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 15/02/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1999-03-31
dot icon02/03/1999
Return made up to 15/02/99; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1998-03-31
dot icon08/03/1998
Return made up to 15/02/98; no change of members
dot icon15/07/1997
Accounts for a small company made up to 1997-03-31
dot icon12/07/1997
New secretary appointed
dot icon12/07/1997
Secretary resigned
dot icon05/03/1997
Director's particulars changed
dot icon05/03/1997
Return made up to 15/02/97; full list of members
dot icon01/05/1996
Registered office changed on 02/05/96 from: 3/5 college street burnham on sea somerset TA8 1AR
dot icon30/04/1996
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon24/02/1996
Secretary resigned
dot icon24/02/1996
New secretary appointed
dot icon24/02/1996
Director resigned
dot icon24/02/1996
New director appointed
dot icon24/02/1996
New director appointed
dot icon14/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
dot iconNext due on
28/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staes Roel Jos Coleta
Director
22/05/2014 - Present
40
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/02/1996 - 14/02/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/02/1996 - 14/02/1996
67500
Morris, Paul Mark
Director
14/02/1996 - 22/05/2014
9
Morris, Shaun Anthony
Director
30/03/2003 - 22/05/2014
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANS-IT (BATH & WEST WILTSHIRE) LIMITED

TRANS-IT (BATH & WEST WILTSHIRE) LIMITED is an(a) Dissolved company incorporated on 14/02/1996 with the registered office located at C/O Fedex Uk Limited, Park House East Industrial Estate, Newcastle, Staffordshire ST5 7RB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANS-IT (BATH & WEST WILTSHIRE) LIMITED?

toggle

TRANS-IT (BATH & WEST WILTSHIRE) LIMITED is currently Dissolved. It was registered on 14/02/1996 and dissolved on 18/04/2017.

Where is TRANS-IT (BATH & WEST WILTSHIRE) LIMITED located?

toggle

TRANS-IT (BATH & WEST WILTSHIRE) LIMITED is registered at C/O Fedex Uk Limited, Park House East Industrial Estate, Newcastle, Staffordshire ST5 7RB.

What does TRANS-IT (BATH & WEST WILTSHIRE) LIMITED do?

toggle

TRANS-IT (BATH & WEST WILTSHIRE) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for TRANS-IT (BATH & WEST WILTSHIRE) LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved following liquidation.