WORLD TRANSPORT AGENCY LIMITED

Register to unlock more data on OkredoRegister

WORLD TRANSPORT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00129014

Incorporation date

16/05/1913

Size

Full

Contacts

Registered address

Registered address

Suite 3e Manchester International Office Centre, Styal Road, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1913)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/11/2025
Director's details changed for Mrs Rochelle Christina Yates on 2025-11-18
dot icon17/10/2025
Termination of appointment of Gerard Matthew David Power as a director on 2025-10-06
dot icon01/07/2025
Termination of appointment of John David Sommer as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mr Thomas Frederick Charles Sommer as a director on 2025-07-01
dot icon21/03/2025
Full accounts made up to 2024-06-30
dot icon26/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/01/2025
Appointment of Mrs Helen Ramsay as a director on 2025-01-01
dot icon13/01/2025
Director's details changed for Mr John David Sommer on 2024-08-16
dot icon13/01/2025
Appointment of Mr Gerard Matthew David Power as a director on 2025-01-01
dot icon04/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon23/02/2024
Full accounts made up to 2023-06-30
dot icon19/12/2023
Termination of appointment of Imdad Ud Din as a secretary on 2023-12-19
dot icon13/09/2023
Registered office address changed from Mioc Suite 3E Styal Road Manchester M22 5WB England to Suite 3E Manchester International Office Centre Styal Road Manchester M22 5WB on 2023-09-13
dot icon13/09/2023
Appointment of Mr Justin Richard Huxford Moore as a director on 2023-09-01
dot icon04/08/2023
Termination of appointment of Thomas Kuehn as a director on 2023-07-31
dot icon04/08/2023
Termination of appointment of Elaine Christine Evans as a director on 2023-07-31
dot icon04/08/2023
Appointment of Mrs Rochelle Christina Yates as a director on 2023-08-01
dot icon15/02/2023
Satisfaction of charge 001290140005 in full
dot icon08/02/2023
Full accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/02/2022
Full accounts made up to 2021-06-30
dot icon03/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon01/10/2021
Registration of charge 001290140005, created on 2021-09-30
dot icon08/09/2021
All of the property or undertaking has been released from charge 3
dot icon08/09/2021
Satisfaction of charge 3 in full
dot icon08/09/2021
Satisfaction of charge 4 in full
dot icon02/09/2021
Registered office address changed from Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Mioc Suite 3E Styal Road Manchester M22 5WB on 2021-09-02
dot icon17/02/2021
Full accounts made up to 2020-06-30
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon26/02/2020
Full accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon20/08/2019
Director's details changed for Mr John David Sommer on 2019-08-08
dot icon01/07/2019
Termination of appointment of Antony Raymond Butler as a director on 2019-07-01
dot icon26/06/2019
Appointment of Mr Imdad Ud Din as a secretary on 2019-06-26
dot icon26/06/2019
Termination of appointment of Charles Eric Wegener as a secretary on 2019-06-26
dot icon05/03/2019
Full accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/07/2018
Termination of appointment of Alan Hilton as a director on 2018-06-30
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon06/03/2017
Full accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon01/07/2016
Termination of appointment of Charles Ernest Rochelle Sommer as a director on 2016-06-30
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon03/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr John David Sommer on 2015-10-21
dot icon01/07/2015
Termination of appointment of Gerard William Lawler as a director on 2015-06-30
dot icon02/04/2015
Full accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon01/07/2014
Appointment of Miss Elaine Christine Evans as a director
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/01/2014
Appointment of Mr John David Sommer as a director
dot icon01/07/2013
Termination of appointment of David Berkshire as a director
dot icon15/04/2013
Termination of appointment of Paul Sommer as a director
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon18/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Kelvin Edmundson as a director
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/02/2012
Appointment of Thomas Kuehn as a director
dot icon08/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-06-30
dot icon11/11/2010
Director's details changed for Gerard William Lawler on 2010-07-01
dot icon26/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon26/04/2010
Director's details changed for Gerard William Lawler on 2010-02-13
dot icon26/04/2010
Director's details changed for David William Berkshire on 2010-02-13
dot icon26/04/2010
Director's details changed for Antony Raymond Butler on 2010-02-13
dot icon26/04/2010
Director's details changed for Alan Hilton on 2010-02-13
dot icon26/04/2010
Director's details changed for Kelvin Edmundson on 2010-02-13
dot icon26/04/2010
Secretary's details changed for Charles Eric Wegener on 2009-12-23
dot icon11/02/2010
Full accounts made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-02-13 with full list of shareholders
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 13/02/08; full list of members
dot icon24/02/2009
Location of register of members
dot icon14/03/2008
Full accounts made up to 2007-06-30
dot icon16/11/2007
Return made up to 13/02/07; no change of members
dot icon26/03/2007
Full accounts made up to 2006-06-30
dot icon25/01/2007
Particulars of mortgage/charge
dot icon13/11/2006
Memorandum and Articles of Association
dot icon31/10/2006
Resolutions
dot icon21/07/2006
New director appointed
dot icon23/03/2006
Full accounts made up to 2005-06-30
dot icon01/03/2006
Return made up to 13/02/06; full list of members
dot icon30/11/2005
Return made up to 13/02/05; full list of members
dot icon06/09/2005
Miscellaneous
dot icon07/01/2005
Full accounts made up to 2004-06-30
dot icon23/02/2004
Return made up to 13/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon13/01/2004
Director resigned
dot icon09/07/2003
Director resigned
dot icon01/05/2003
Return made up to 13/02/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-06-30
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
Secretary resigned
dot icon29/01/2002
Full accounts made up to 2001-06-30
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Full accounts made up to 2000-06-30
dot icon08/02/2001
Return made up to 13/02/01; full list of members
dot icon18/07/2000
New director appointed
dot icon09/02/2000
Return made up to 13/02/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-06-30
dot icon25/02/1999
Full accounts made up to 1998-06-30
dot icon06/02/1999
Return made up to 13/02/99; full list of members
dot icon10/02/1998
Full accounts made up to 1997-06-30
dot icon09/02/1998
Return made up to 13/02/98; full list of members
dot icon04/03/1997
Full accounts made up to 1996-06-30
dot icon11/02/1997
Return made up to 13/02/97; no change of members
dot icon25/07/1996
Auditor's resignation
dot icon20/02/1996
Return made up to 13/02/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-06-30
dot icon02/08/1995
Resolutions
dot icon22/03/1995
Full accounts made up to 1994-06-30
dot icon16/02/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
New director appointed
dot icon12/05/1994
Director resigned
dot icon08/05/1994
Return made up to 13/02/94; full list of members
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon21/04/1994
Registered office changed on 21/04/94 from: 8 steyning way green lane hounslow middx TW4 6DL
dot icon27/01/1994
Full accounts made up to 1993-06-30
dot icon27/08/1993
New director appointed
dot icon27/08/1993
New director appointed
dot icon02/07/1993
Location of register of members
dot icon02/07/1993
Location of register of directors' interests
dot icon25/06/1993
Secretary resigned;new secretary appointed
dot icon22/02/1993
Return made up to 13/02/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-06-30
dot icon01/06/1992
Amended full accounts made up to 1991-06-30
dot icon11/05/1992
Full accounts made up to 1991-06-30
dot icon19/02/1992
Return made up to 13/02/92; no change of members
dot icon26/03/1991
Full accounts made up to 1990-06-30
dot icon26/03/1991
Return made up to 13/02/91; no change of members
dot icon09/01/1991
New director appointed
dot icon10/11/1990
Declaration of satisfaction of mortgage/charge
dot icon23/03/1990
Full accounts made up to 1989-06-30
dot icon23/03/1990
Return made up to 13/02/90; full list of members
dot icon05/04/1989
Full accounts made up to 1988-06-30
dot icon05/04/1989
Return made up to 14/02/89; full list of members
dot icon08/02/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Particulars of mortgage/charge
dot icon07/03/1988
Return made up to 28/01/88; full list of members
dot icon09/02/1988
Full accounts made up to 1987-06-30
dot icon25/11/1987
Full accounts made up to 1986-06-30
dot icon20/02/1987
Return made up to 29/01/87; full list of members
dot icon18/11/1986
Declaration of satisfaction of mortgage/charge
dot icon07/02/1985
Certificate of change of name
dot icon16/05/1913
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
3.27M
-
0.00
1.88M
-
2022
71
4.27M
-
84.32M
4.41M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

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 WORLD TRANSPORT AGENCY LIMITED

WORLD TRANSPORT AGENCY LIMITED is an(a) Active company incorporated on 16/05/1913 with the registered office located at Suite 3e Manchester International Office Centre, Styal Road, Manchester M22 5WB. There are currently 4 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 WORLD TRANSPORT AGENCY LIMITED?

toggle

WORLD TRANSPORT AGENCY LIMITED is currently Active. It was registered on 16/05/1913 .

Where is WORLD TRANSPORT AGENCY LIMITED located?

toggle

WORLD TRANSPORT AGENCY LIMITED is registered at Suite 3e Manchester International Office Centre, Styal Road, Manchester M22 5WB.

What does WORLD TRANSPORT AGENCY LIMITED do?

toggle

WORLD TRANSPORT AGENCY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for WORLD TRANSPORT AGENCY LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.