Company Information for TRANSPORT RESEARCH LABORATORY LIMITED
CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GA,
|
Company Registration Number
03562621
Private Limited Company
Active |
Company Name | |
---|---|
TRANSPORT RESEARCH LABORATORY LIMITED | |
Legal Registered Office | |
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3GA Other companies in RG40 | |
Company Number | 03562621 | |
---|---|---|
Company ID Number | 03562621 | |
Date formed | 1998-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 16:51:31 |
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 |
---|---|---|
PETER MILLARD |
||
PETER VAN CAMPEN |
||
ROBERT WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARGARET SHARLAND |
Director | ||
DAVID HUGH GOODY |
Director | ||
GARTH MARTIN CLARKE |
Director | ||
DAVID HUGH GOODY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRL INTERNATIONAL LIMITED | Company Secretary | 2009-02-11 | CURRENT | 2009-02-11 | Active | |
TRL ACADEMY | Company Secretary | 2000-08-01 | CURRENT | 1998-11-10 | Active | |
TRL LIMITED | Company Secretary | 1999-10-01 | CURRENT | 1995-12-29 | Active | |
TRL INTERNATIONAL LIMITED | Director | 2016-01-11 | CURRENT | 2009-02-11 | Active | |
TRANSPORT AND TRAVEL RESEARCH LIMITED | Director | 2015-08-04 | CURRENT | 1991-12-03 | Active | |
TRANSPORT RESEARCH FOUNDATION | Director | 2015-07-23 | CURRENT | 1995-01-19 | Active | |
TRL LIMITED | Director | 2015-07-22 | CURRENT | 1995-12-29 | Active | |
SMLL LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
TRL SOFTWARE LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
TRL INTERNATIONAL LIMITED | Director | 2016-01-11 | CURRENT | 2009-02-11 | Active | |
TRL ACADEMY | Director | 2013-10-31 | CURRENT | 1998-11-10 | Active | |
APPIA INFRASTRUCTURE SOLUTIONS LIMITED | Director | 2013-10-24 | CURRENT | 2008-07-22 | Active | |
TRL LIMITED | Director | 2013-09-02 | CURRENT | 1995-12-29 | Active | |
TRANSPORT AND TRAVEL RESEARCH LIMITED | Director | 2013-09-01 | CURRENT | 1991-12-03 | Active | |
TRANSPORT RESEARCH FOUNDATION | Director | 2013-07-25 | CURRENT | 1995-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Alan John Hardy on 2024-04-16 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
AP03 | Appointment of Mr Colin John Grant as company secretary on 2022-09-22 | |
TM02 | Termination of appointment of Peter Millard on 2022-09-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CH01 | Director's details changed for Mr Paul John Campion on 2021-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VAN CAMPEN | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN HARDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN CAMPION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER VAN CAMPEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/06/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WALLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARLAND | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODY | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARGARET SHARLAND / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH GOODY / 04/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MILLARD / 04/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AU | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/08/99 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 27/09/00 | |
ELRES | S366A DISP HOLDING AGM 27/09/00 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
Computer Services |
Surrey County Council | |
|
Consultants |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
CE02 Fees/Consultants |
Surrey County Council | |
|
CE02 Fees/Consultants |
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Winchester City Council | |
|
|
Manchester City Council | |
|
Catering Provisions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Category | Award/Grant | |
---|---|---|
3GRSE : Collaborative Research and Development | 2008-01-01 | £ 25,972 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |