TRANSPORT UK EAST ANGLIA LIMITED

Register to unlock more data on OkredoRegister

TRANSPORT UK EAST ANGLIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07861414

Incorporation date

25/11/2011

Size

Full

Contacts

Registered address

Registered address

2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2011)
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon04/11/2025
Appointment of Mr Kazuya Fujiwara as a director on 2025-10-24
dot icon28/10/2025
Satisfaction of charge 078614140009 in full
dot icon28/10/2025
Satisfaction of charge 078614140010 in full
dot icon28/10/2025
Termination of appointment of Yoshinobu Nakajima as a director on 2025-10-24
dot icon13/10/2025
Termination of appointment of Martin Henry Beable as a director on 2025-10-12
dot icon06/01/2025
Satisfaction of charge 078614140003 in full
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon08/10/2024
Termination of appointment of Jamie Neil Peter Burles as a director on 2024-10-08
dot icon08/10/2024
Appointment of Mr Martin Henry Beable as a director on 2024-10-08
dot icon05/07/2024
Satisfaction of charge 078614140004 in full
dot icon21/05/2024
Appointment of Mr Yoshinobu Nakajima as a director on 2024-05-21
dot icon21/05/2024
Termination of appointment of Soichi Nishihara as a director on 2024-05-21
dot icon02/04/2024
Certificate of change of name
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon13/12/2023
Director's details changed for Ms Jane Fisher on 2023-12-13
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon15/11/2023
Director's details changed for Mr Tapan Trivedi on 2023-11-15
dot icon05/10/2023
Appointment of Mr Tapan Trivedi as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Shinichi Ban as a director on 2023-10-05
dot icon15/06/2023
Termination of appointment of Dominic Daniel Gerard Booth as a director on 2023-06-15
dot icon26/04/2023
Termination of appointment of Takahiro Sakai as a director on 2023-04-20
dot icon26/04/2023
Appointment of Mr Shinichi Ban as a director on 2023-04-20
dot icon21/04/2023
Termination of appointment of David Andrew Kaye as a director on 2023-04-14
dot icon21/04/2023
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-02-28
dot icon21/04/2023
Appointment of Ms Jane Fisher as a director on 2023-04-14
dot icon11/04/2023
Satisfaction of charge 078614140001 in full
dot icon11/04/2023
Satisfaction of charge 078614140002 in full
dot icon27/03/2023
Director's details changed for Mr Dominic Daniel Gerard Booth on 2023-02-28
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon28/11/2022
Director's details changed for Mr Dominic Daniel Gerard Booth on 2022-08-31
dot icon28/11/2022
Director's details changed for Mr Christiaan Spencer Harris on 2022-11-01
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon17/10/2022
Termination of appointment of Yuichiroh Ieda as a director on 2022-10-06
dot icon17/10/2022
Appointment of Mr Takahiro Sakai as a director on 2022-10-06
dot icon17/10/2022
Termination of appointment of Yasumitsu Tanaka as a director on 2022-10-06
dot icon17/10/2022
Appointment of Mr Soichi Nishihara as a director on 2022-10-06
dot icon13/10/2022
Termination of appointment of Matt Dolphin as a director on 2022-08-27
dot icon13/10/2022
Appointment of Mr Michael Robertson as a director on 2022-10-06
dot icon05/04/2022
Director's details changed for Yasumitsu Tanaka on 2022-04-04
dot icon25/03/2022
Full accounts made up to 2021-03-31
dot icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon27/05/2021
Full accounts made up to 2020-03-31
dot icon24/03/2021
Satisfaction of charge 078614140005 in full
dot icon24/03/2021
Satisfaction of charge 078614140007 in full
dot icon24/03/2021
Satisfaction of charge 078614140006 in full
dot icon24/03/2021
Satisfaction of charge 078614140008 in full
dot icon09/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon04/12/2020
Director's details changed for Mr Dominic Daniel Gerard Booth on 2020-12-03
dot icon28/08/2020
Termination of appointment of Nobuyoshi Umezawa as a director on 2020-04-20
dot icon28/08/2020
Appointment of Yuichiroh Ieda as a director on 2020-04-20
dot icon17/08/2020
Appointment of Mr David Andrew Kaye as a director on 2020-08-10
dot icon17/08/2020
Termination of appointment of Julian Edwards as a director on 2020-08-10
dot icon30/07/2020
Registration of charge 078614140010, created on 2020-07-17
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon12/11/2019
Director's details changed for Mr Julian Edwards on 2019-11-12
dot icon12/11/2019
Director's details changed for Nobuyoshi Umezawa on 2019-11-12
dot icon11/11/2019
Director's details changed for Mr Dominic Daniel Gerard Booth on 2019-11-07
dot icon07/01/2019
Registration of charge 078614140009, created on 2018-12-21
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon30/10/2018
Termination of appointment of Adam Charles Robert Golton as a director on 2018-10-29
dot icon30/10/2018
Appointment of Matt Dolphin as a director on 2018-10-29
dot icon28/09/2018
Full accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Masahiro Mizuhashi as a director on 2018-06-26
dot icon26/02/2018
Amended full accounts made up to 2017-03-31
dot icon31/01/2018
Full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon19/09/2017
Director's details changed for Mr Julian Edwards on 2017-09-15
dot icon19/09/2017
Director's details changed for Mr Dominic Daniel Gerard Booth on 2017-09-15
dot icon15/09/2017
Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 2017-09-15
dot icon18/05/2017
Appointment of Yasumitsu Tanaka as a director on 2017-05-16
dot icon17/05/2017
Appointment of Mr Julian Edwards as a director on 2017-05-16
dot icon17/05/2017
Appointment of Mr Adam Charles Robert Golton as a director on 2017-05-16
dot icon17/05/2017
Appointment of Mr Jamie Neil Peter Burles as a director on 2017-05-16
dot icon22/03/2017
Appointment of Nobuyoshi Umezawa as a director on 2017-03-21
dot icon22/03/2017
Appointment of Christiaan Spencer Harris as a director on 2017-03-21
dot icon22/03/2017
Termination of appointment of Julian Edwards as a director on 2017-03-21
dot icon22/03/2017
Appointment of Masahiro Mizuhashi as a director on 2017-03-21
dot icon22/03/2017
Termination of appointment of Jamie Neil Peter Burles as a director on 2017-03-21
dot icon22/03/2017
Termination of appointment of Adam Charles Robert Golton as a director on 2017-03-21
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon16/11/2016
Appointment of Mr Adam Charles Robert Golton as a director on 2016-10-10
dot icon16/11/2016
Appointment of Jamie Neil Peter Burles as a director on 2016-10-10
dot icon18/10/2016
Registration of charge 078614140008, created on 2016-10-10
dot icon18/10/2016
Registration of charge 078614140007, created on 2016-10-10
dot icon18/10/2016
Registration of charge 078614140006, created on 2016-10-10
dot icon18/10/2016
Registration of charge 078614140005, created on 2016-10-10
dot icon18/10/2016
Registration of charge 078614140004, created on 2016-10-16
dot icon13/10/2016
Registration of charge 078614140003, created on 2016-10-10
dot icon11/10/2016
Registration of charge 078614140001, created on 2016-10-03
dot icon11/10/2016
Registration of charge 078614140002, created on 2016-10-03
dot icon15/08/2016
Appointment of Mr Alan Thomas Pilbeam as a director on 2016-08-08
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-03-02
dot icon07/03/2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2016-03-02
dot icon02/03/2016
Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2016-03-02
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2015
Appointment of Mr Julian Edwards as a director on 2015-06-15
dot icon23/06/2015
Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 2015-06-15
dot icon24/02/2015
Certificate of change of name
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon24/07/2012
Director's details changed for Dominic Daniel Gerard Booth on 2012-07-19
dot icon23/07/2012
Director's details changed for Dominic Daniel Gerard Booth on 2012-07-19
dot icon31/05/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon24/01/2012
Appointment of Jeffrey John Krijn Hoogesteger as a director
dot icon24/01/2012
Termination of appointment of Antoine Valk as a director
dot icon25/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2016 - 28/02/2023
691
Booth, Dominic Daniel Gerard
Director
25/11/2011 - 15/06/2023
45
Pilbeam, Alan Thomas
Director
08/08/2016 - Present
29
Kaye, David Andrew
Director
10/08/2020 - 14/04/2023
83
Edwards, Julian
Director
16/05/2017 - 10/08/2020
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANSPORT UK EAST ANGLIA LIMITED

TRANSPORT UK EAST ANGLIA LIMITED is an(a) Active company incorporated on 25/11/2011 with the registered office located at 2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AG. There are currently 6 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 TRANSPORT UK EAST ANGLIA LIMITED?

toggle

TRANSPORT UK EAST ANGLIA LIMITED is currently Active. It was registered on 25/11/2011 .

Where is TRANSPORT UK EAST ANGLIA LIMITED located?

toggle

TRANSPORT UK EAST ANGLIA LIMITED is registered at 2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AG.

What does TRANSPORT UK EAST ANGLIA LIMITED do?

toggle

TRANSPORT UK EAST ANGLIA LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for TRANSPORT UK EAST ANGLIA LIMITED?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2025-03-31.