TRANSPORT UK (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

TRANSPORT UK (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05618463

Incorporation date

10/11/2005

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 10/11/2005)
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 icon15/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon09/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon16/04/2023
Appointment of Mr Alan Thomas Pilbeam as a director on 2023-04-14
dot icon27/03/2023
Director's details changed for Mr Dominic Daniel Gerard Booth on 2023-02-28
dot icon24/03/2023
Cessation of Abellio Transport Group Limited as a person with significant control on 2023-02-28
dot icon24/03/2023
Notification of Transport Uk Holdings Limited as a person with significant control on 2023-02-28
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon24/11/2022
Director's details changed for Mr Dominic Daniel Gerard Booth on 2022-08-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon04/12/2020
Director's details changed for Mr Dominic Daniel Gerard Booth on 2020-12-03
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon11/11/2019
Director's details changed for Mr Dominic Daniel Gerard Booth on 2019-11-07
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with updates
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 icon04/09/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon16/11/2016
Termination of appointment of David Peter Sanderse as a director on 2016-10-18
dot icon16/11/2016
Appointment of Angelique Magielse as a director on 2016-10-18
dot icon17/10/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-03-02
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Appointment of David Peter Sanderse as a director on 2016-04-26
dot icon07/04/2016
Termination of appointment of Engelhardt Marinus Robbe as a director on 2016-04-07
dot icon08/03/2016
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 icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Appointment of Engelhardt Marinus Robbe 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 icon23/06/2015
Termination of appointment of Christiaan Wilhelmus Smulders as a director on 2015-06-15
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon02/09/2014
Miscellaneous
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Termination of appointment of Ian Brown as a director
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon20/11/2012
Appointment of Christiaan Wilhelmus Smulders as a director
dot icon26/10/2012
Termination of appointment of Richard Emmerink as a director
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 icon12/07/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Antoine Valk as a director
dot icon24/01/2012
Appointment of Jeffrey John Krijn Hoogesteger as a director
dot icon02/12/2011
Director's details changed for Dominic Daniel Gerard Booth on 2009-01-02
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Termination of appointment of David Quarmby as a director
dot icon09/06/2011
Appointment of Mr Ian Arthur Brown as a director
dot icon12/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Memorandum and Articles of Association
dot icon17/02/2010
Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 2010-02-17
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon14/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon26/08/2009
Director appointed richard hilarius maria emmerink
dot icon07/08/2009
Director's change of particulars / antoine valk / 01/01/2008
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 10/11/08; full list of members
dot icon12/08/2008
Resolutions
dot icon17/06/2008
Director appointed david anthony quarmby
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Director's particulars changed
dot icon12/12/2007
Return made up to 10/11/07; full list of members
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
New secretary appointed
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon31/03/2007
New director appointed
dot icon02/01/2007
Return made up to 10/11/06; full list of members
dot icon19/10/2006
Secretary's particulars changed
dot icon09/01/2006
Memorandum and Articles of Association
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon13/12/2005
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon01/12/2005
Certificate of change of name
dot icon10/11/2005
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Edward Grosvenor
Director
28/02/2023 - Present
23
Pilbeam, Alan Thomas
Director
14/04/2023 - Present
29
Booth, Dominic Daniel Gerard
Director
26/01/2007 - Present
45
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2016 - 28/02/2023
692
Magielse, Angelique Catherina Jannetje
Director
18/10/2016 - 28/02/2023
4

Persons with Significant Control

2
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 (OPERATIONS) LIMITED

TRANSPORT UK (OPERATIONS) LIMITED is an(a) Active company incorporated on 10/11/2005 with the registered office located at 2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AG. There are currently 3 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 (OPERATIONS) LIMITED?

toggle

TRANSPORT UK (OPERATIONS) LIMITED is currently Active. It was registered on 10/11/2005 .

Where is TRANSPORT UK (OPERATIONS) LIMITED located?

toggle

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

What does TRANSPORT UK (OPERATIONS) LIMITED do?

toggle

TRANSPORT UK (OPERATIONS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for TRANSPORT UK (OPERATIONS) LIMITED?

toggle

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