TRANSPORT UK EAST MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

TRANSPORT UK EAST MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09860485

Incorporation date

06/11/2015

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 06/11/2015)
dot icon21/12/2025
Full accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon05/12/2024
Director's details changed for Mr Dominic Daniel Gerard Booth on 2024-12-04
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon03/04/2024
Certificate of change of name
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon14/08/2023
Change of details for Abellio Transport Group Limited as a person with significant control on 2023-02-28
dot icon18/04/2023
Termination of appointment of David Andrew Kaye as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-04-14
dot icon18/04/2023
Appointment of Mr Alan Thomas Pilbeam as a director on 2023-04-14
dot icon16/04/2023
Director's details changed for Mr John Sturgeon on 2023-04-14
dot icon27/03/2023
Director's details changed for Mr Dominic Daniel Gerard Booth on 2023-02-28
dot icon03/01/2023
Termination of appointment of Timothy Radcliffe Gledhill as a director on 2023-01-02
dot icon03/01/2023
Appointment of Mr John Sturgeon as a director on 2023-01-02
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon04/12/2020
Director's details changed for Mr Dominic Daniel Gerard Booth on 2020-12-03
dot icon20/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon17/08/2020
Termination of appointment of Julian Edwards as a director on 2020-08-11
dot icon17/08/2020
Appointment of Mr David Andrew Kaye as a director on 2020-08-11
dot icon17/08/2020
Termination of appointment of Alan Thomas Pilbeam as a director on 2020-08-11
dot icon06/08/2020
Appointment of Mr Paul Barnfield as a director on 2020-02-18
dot icon07/01/2020
Appointment of Mr William John Rogers as a director on 2020-01-02
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Mr Julian Edwards on 2019-11-12
dot icon12/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon11/11/2019
Director's details changed for Mr Dominic Daniel Gerard Booth on 2019-11-07
dot icon11/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Timothy Radcliffe Gledhill as a director on 2019-09-03
dot icon28/08/2019
Registration of charge 098604850003, created on 2019-08-16
dot icon22/08/2019
Registration of charge 098604850001, created on 2019-08-16
dot icon22/08/2019
Registration of charge 098604850002, created on 2019-08-16
dot icon01/08/2019
Previous accounting period shortened from 2019-12-31 to 2019-03-31
dot icon27/03/2019
Appointment of Mr Alan Thomas Pilbeam as a director on 2019-03-26
dot icon20/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon20/09/2017
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 United Kingdom to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 2017-09-15
dot icon09/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/12/2016
Certificate of change of name
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon29/06/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-03-02
dot icon06/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon06/11/2015
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
05/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2016 - 14/04/2023
691
Rogers, William John
Director
02/01/2020 - Present
1
Booth, Dominic Daniel Gerard
Director
06/11/2015 - Present
45
Pilbeam, Alan Thomas
Director
14/04/2023 - Present
29
Kaye, David Andrew
Director
11/08/2020 - 14/04/2023
83

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MIDLANDS LIMITED

TRANSPORT UK EAST MIDLANDS LIMITED is an(a) Active company incorporated on 06/11/2015 with the registered office located at 2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AG. 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 TRANSPORT UK EAST MIDLANDS LIMITED?

toggle

TRANSPORT UK EAST MIDLANDS LIMITED is currently Active. It was registered on 06/11/2015 .

Where is TRANSPORT UK EAST MIDLANDS LIMITED located?

toggle

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

What does TRANSPORT UK EAST MIDLANDS LIMITED do?

toggle

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

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

toggle

The latest filing was on 21/12/2025: Full accounts made up to 2025-03-31.