Company Information for TRADE AND TRANSPORT (U.K.) LIMITED
ST. MARTIN'S COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7EJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRADE AND TRANSPORT (U.K.) LIMITED | |
Legal Registered Office | |
ST. MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7EJ Other companies in W1S | |
Company Number | 01760297 | |
---|---|---|
Company ID Number | 01760297 | |
Date formed | 1983-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 06:50:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN WOOD |
||
RICHARD WILMOT BALDWIN |
||
PHILIP JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LOBANOV-ROSTOVSKY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLARIS SHIPPING CONSULTANTS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active - Proposal to Strike off | |
SEALION SHIPPING LIMITED | Director | 2004-06-02 | CURRENT | 1974-01-02 | Liquidation | |
EDGEWATER OFFSHORE SHIPPING LTD | Director | 2001-09-17 | CURRENT | 2001-08-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COLLYER BRISTOW SECRETARIES LIMITED on 2022-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/22 FROM First Floor 140 Brompton Road London SW3 1HY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COLLYER BRISTOW SECRETARIES LIMITED on 2020-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/20 FROM 4 Bedford Row London WC1R 4TF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/20 FROM Ibex House 1st Floor 42-47 Minories London EC3N 1HA United Kingdom | |
AP04 | Appointment of Collyer Bristow Secretaries Limited as company secretary on 2020-04-03 | |
TM02 | Termination of appointment of Leadenhall Secretaries Limited on 2020-04-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM 33 Cavendish Square London W1G 0PW | |
AP04 | Appointment of Leadenhall Secretaries Limited as company secretary on 2019-04-02 | |
AP01 | DIRECTOR APPOINTED MR CHARALAMPOS PATRIARCHEAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILMOT BALDWIN | |
TM02 | Termination of appointment of Philip John Wood on 2019-03-31 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 16 Old Bond Street London W1S 4PS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Grigorios Kallimanopoulos as a person with significant control on 2018-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 35000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP JOHN WOOD on 2010-08-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILMOT BALDWIN / 05/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 05/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/09/00 | |
363s | RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 04/08/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
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 TRADE AND TRANSPORT (U.K.) LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as TRADE AND TRANSPORT (U.K.) LIMITED are:
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. |