Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREASURE TRANSPORT SERVICES LTD
Company Information for

TREASURE TRANSPORT SERVICES LTD

TREASURE TRANSPORT SERVICES TRIANGLE PARK, GONERBY MOOR, GRANTHAM, LINCS, NG32 2BP,
Company Registration Number
00540875
Private Limited Company
Active

Company Overview

About Treasure Transport Services Ltd
TREASURE TRANSPORT SERVICES LTD was founded on 1954-11-22 and has its registered office in Grantham. The organisation's status is listed as "Active". Treasure Transport Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TREASURE TRANSPORT SERVICES LTD
 
Legal Registered Office
TREASURE TRANSPORT SERVICES TRIANGLE PARK
GONERBY MOOR
GRANTHAM
LINCS
NG32 2BP
Other companies in NG32
 
Filing Information
Company Number 00540875
Company ID Number 00540875
Date formed 1954-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB694249495  GB264967750  
Last Datalog update: 2024-06-07 14:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREASURE TRANSPORT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREASURE TRANSPORT SERVICES LTD

Current Directors
Officer Role Date Appointed
PETER GARY GREENHALGH
Company Secretary 2000-04-01
GARY GREENHALGH
Director 1992-07-01
PETER GARY GREENHALGH
Director 2002-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES BROWN
Director 1997-04-30 2003-01-08
DAVID BATEMAN
Director 1997-04-30 2001-12-31
MAUREEN ANN GREENHALGH
Company Secretary 1997-04-30 2000-04-01
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-01-31 1997-04-30
GRAHAM ANTHONY KERSHAW
Director 1997-01-31 1997-04-30
STEFAN MARIO MEISTER
Director 1995-05-31 1997-04-30
DAVID LESLIE TAYLOR
Director 1995-05-31 1997-04-30
FRANCIS JOSEPH MURPHY
Company Secretary 1992-07-01 1997-01-31
ANTHONY WILLIAM REVELL
Director 1993-01-18 1995-05-31
ANDREW LEONARD WALLIS
Director 1993-01-18 1995-05-31
ANTHONY MICHAEL BLACK
Director 1992-07-01 1993-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GARY GREENHALGH 33 NEWCASTLE DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-17 CURRENT 1985-02-21 Active
PETER GARY GREENHALGH TREASURE SOLUTIONS LIMITED Company Secretary 2002-09-02 CURRENT 2002-09-02 Active
GARY GREENHALGH TREASURE SERVICES GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
GARY GREENHALGH TREASURE SOLUTIONS LIMITED Director 2002-09-02 CURRENT 2002-09-02 Active
GARY GREENHALGH J. O. TREASURE LIMITED Director 2000-01-17 CURRENT 1985-12-31 Active
PETER GARY GREENHALGH TREASURE SERVICES GROUP LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
PETER GARY GREENHALGH TREASURE SOLUTIONS LIMITED Director 2006-08-07 CURRENT 2002-09-02 Active
PETER GARY GREENHALGH J. O. TREASURE LIMITED Director 2002-03-18 CURRENT 1985-12-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV/LGV/C+E CLASS 1 & 2 DRIVERSGranthamAn exciting opportunity has arisen for experienced HGV / LGV / C+E Class 1 and Class 2 Drivers to join an award winning distribution company based in Grantham2016-11-22
HGV Class 2 DriverGranthamImmediate start for permanent position to join an award winning distribution company based in Grantham. The Class 2 vacancy is within our friendly Palletline2016-07-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-05-21CS01CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-30CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-02-02Previous accounting period extended from 30/12/22 TO 31/12/22
2023-02-02AA01Previous accounting period extended from 30/12/22 TO 31/12/22
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-01-31Director's details changed for Mr Peter Gary Greenhalgh on 2022-01-31
2022-01-31CH01Director's details changed for Mr Peter Gary Greenhalgh on 2022-01-31
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-08-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREASURE SERVICES GROUP LIMITED
2017-08-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREASURE SERVICES GROUP LIMITED
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 155151
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 005408750003
2017-01-10RES13IN ACCORDANCE SECTION 630 PREFERENCE SHARWE HOLDERS CONSENTS TO PASSING OF RESOLUTION 14/12/2016
2017-01-10RES13DISAPL ARTICLE 14 WHICH WOULD PREVENT A DIRECTOR AS PART OF DECISION MAKING PROCESS 14/12/2016
2017-01-10RES01ADOPT ARTICLES 14/12/2016
2017-01-10SH10Particulars of variation of rights attached to shares
2017-01-10SH08Change of share class name or designation
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 155151
2016-05-04AR0127/04/16 ANNUAL RETURN FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 155151
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 155151
2014-07-31AR0101/07/14 ANNUAL RETURN FULL LIST
2014-05-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2014-05-09SH0122/04/14 STATEMENT OF CAPITAL GBP 155151
2014-02-19SH02Consolidation of shares on 2014-01-16
2014-02-19RES01ADOPT ARTICLES 16/01/2014
2014-02-19RES12Resolution of varying share rights or name
2014-02-19SH08Change of share class name or designation
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0101/07/13 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-14AR0101/07/12 FULL LIST
2011-07-26AR0101/07/11 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM TREASURE TRANSPORT SERVICES LIMITED, TRIANGLE PARK GONERBY MOOR, GRANTHAM LINCOLNSHIRE NG32 2BP
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-08-06AR0101/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY GREENHALGH / 30/06/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY GREENHALGH / 30/06/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GARY GREENHALGH / 30/06/2010
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-15363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-25MEM/ARTSARTICLES OF ASSOCIATION
2007-09-2488(2)RAD 03/09/07--------- £ SI 100000@1=100000 £ IC 5151/105151
2007-09-14123NC INC ALREADY ADJUSTED 03/09/07
2007-09-14RES04£ NC 5151/105151
2007-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-30AUDAUDITOR'S RESIGNATION
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: TRIANGLE PARK GONERBY MOOR GRANTHAM LINCOLNSHIRE NG32 2BP
2006-07-06190LOCATION OF DEBENTURE REGISTER
2006-07-06353LOCATION OF REGISTER OF MEMBERS
2006-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: C/O ANDREW & COMPANY ST SWITHINS SQUARE LINCOLN LINCOLNSHIRE LN2 1HB
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-14288bDIRECTOR RESIGNED
2002-11-12CERTNMCOMPANY NAME CHANGED GRANTHAM ROAD SERVICES LIMITED CERTIFICATE ISSUED ON 12/11/02
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-25288aNEW DIRECTOR APPOINTED
2002-01-10288bDIRECTOR RESIGNED
2001-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/01
2001-07-10363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-31363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-04-27288aNEW SECRETARY APPOINTED
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-12288bSECRETARY RESIGNED
2000-02-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-29363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-22363sRETURN MADE UP TO 01/07/97; CHANGE OF MEMBERS
1997-07-22AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1018198 Active Licenced property: FENGATE NENE VALLEY FOODS LTD PETERBOROUGH GB PE1 5XB;GONERBY MOOR TRIANGLE PARK GRANTHAM GB NG32 2BP. Correspondance address: TRIANGLE PARK OCCUPATION LANE GONERBY MOOR GRANTHAM GONERBY MOOR GB NG32 2BP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TREASURE TRANSPORT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-27 Outstanding LLOYDS BANK PLC
MORTGAGE 2005-04-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-02-29 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREASURE TRANSPORT SERVICES LTD

Intangible Assets
Patents
We have not found any records of TREASURE TRANSPORT SERVICES LTD registering or being granted any patents
Domain Names

TREASURE TRANSPORT SERVICES LTD owns 1 domain names.

treasuretransportservices.co.uk  

Trademarks
We have not found any records of TREASURE TRANSPORT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREASURE TRANSPORT SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as TREASURE TRANSPORT SERVICES LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where TREASURE TRANSPORT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREASURE TRANSPORT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREASURE TRANSPORT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.