Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRANSPORT DOOR SOLUTIONS LIMITED
Company Information for

TRANSPORT DOOR SOLUTIONS LIMITED

North Caldeen Road, Coatbridge, Lanarkshire, ML5 4EF,
Company Registration Number
SC289560
Private Limited Company
Active

Company Overview

About Transport Door Solutions Ltd
TRANSPORT DOOR SOLUTIONS LIMITED was founded on 2005-08-30 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Transport Door Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRANSPORT DOOR SOLUTIONS LIMITED
 
Legal Registered Office
North Caldeen Road
Coatbridge
Lanarkshire
ML5 4EF
Other companies in ML5
 
Previous Names
TRANSPORT DOORS SOLUTIONS LIMITED17/05/2006
EXCHANGELAW (NO.398) LIMITED26/04/2006
Filing Information
Company Number SC289560
Company ID Number SC289560
Date formed 2005-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2023-08-30
Return next due 2024-09-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882148115  
Last Datalog update: 2024-09-30 10:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSPORT DOOR SOLUTIONS LIMITED
The accountancy firm based at this address is FP BUSINESS SERVICES LIMITED
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 TRANSPORT DOOR SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN YOUNG
Company Secretary 2008-11-19
JEROEN DE NOOIJER
Director 2007-12-19
MARTIN THOMAS EASDALE
Director 2007-12-19
PAUL JAMES ROSSINGTON
Director 2007-01-24
MARTIN YOUNG
Director 2006-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROY MCGREGOR
Company Secretary 2006-05-16 2008-11-19
ROY MCGREGOR
Director 2006-05-16 2007-12-19
JOHN MYERS
Director 2007-01-24 2007-12-19
MORINNE MACDONALD
Nominated Secretary 2005-08-30 2006-05-16
MORINNE MACDONALD
Nominated Director 2005-08-30 2006-05-16
GAIL POLLOCK
Director 2005-08-30 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN YOUNG CHESHIRE VEHICLE WINDOWS LIMITED Company Secretary 2001-10-31 CURRENT 1978-10-30 Active
MARTIN YOUNG MCGREGOR YOUNG LIMITED Company Secretary 1998-12-22 CURRENT 1994-01-27 Active
MARTIN THOMAS EASDALE MCGREGOR YOUNG LIMITED Director 2007-02-05 CURRENT 1994-01-27 Active
MARTIN YOUNG CHESHIRE VEHICLE WINDOWS LIMITED Director 2001-10-31 CURRENT 1978-10-30 Active
MARTIN YOUNG MCGREGOR YOUNG LIMITED Director 1997-03-09 CURRENT 1994-01-27 Active

More director information

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
2024-09-3031/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-22Change of details for Mr Martin Young as a person with significant control on 2017-06-28
2023-08-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN THOMAS EASDALE
2022-09-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-11-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-01-11CH01Director's details changed for Paul James Rossington on 2017-01-11
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 136
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS EASDALE / 01/09/2015
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 136
2015-09-07AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 01/09/2015
2015-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN YOUNG on 2015-09-01
2015-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN YOUNG on 2015-09-01
2014-10-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 136
2014-09-15AR0130/08/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0130/08/13 ANNUAL RETURN FULL LIST
2012-09-05AR0130/08/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0130/08/11 ANNUAL RETURN FULL LIST
2011-07-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ROSSINGTON / 26/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROEN DE NOOIJER / 26/06/2010
2009-10-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-09-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-09363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-16288aSECRETARY APPOINTED MARTIN YOUNG
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY ROY MCGREGOR
2008-11-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-06288aDIRECTOR APPOINTED JEROEN DE NOOIJER
2008-09-24363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-08288aDIRECTOR APPOINTED MARTIN THOMAS EASDALE
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR ROY MCGREGOR
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MYERS
2008-02-20123NC INC ALREADY ADJUSTED 19/02/08
2008-02-20RES04£ NC 100/136
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-2088(2)RAD 19/12/07--------- £ SI 34@1=34 £ IC 2/36
2008-01-1788(2)RAD 16/05/06--------- £ SI 2@1
2007-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-19363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-11-0688(2)RAD 16/05/06--------- £ SI 98@1
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH
2007-07-05Registered office changed on 05/07/07 from:\standard buildings, 94 hope street, glasgow, G2 6PH
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-29225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-12-19419a(Scot)DEC MORT/CHARGE *****
2006-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-11363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-17CERTNMCOMPANY NAME CHANGED TRANSPORT DOORS SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 17/05/06
2006-04-26CERTNMCOMPANY NAME CHANGED EXCHANGELAW (NO.398) LIMITED CERTIFICATE ISSUED ON 26/04/06
2005-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TRANSPORT DOOR SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRANSPORT DOOR SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-09-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2006-12-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2006-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 7,581
Creditors Due After One Year 2012-01-31 £ 103,535
Creditors Due Within One Year 2013-01-31 £ 588,089
Creditors Due Within One Year 2012-01-31 £ 495,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 TRANSPORT DOOR SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-01-31 £ 917,830
Current Assets 2012-01-31 £ 723,529
Debtors 2013-01-31 £ 691,201
Debtors 2012-01-31 £ 471,614
Secured Debts 2013-01-31 £ 223,189
Secured Debts 2012-01-31 £ 179,100
Shareholder Funds 2013-01-31 £ 336,482
Shareholder Funds 2012-01-31 £ 130,592
Stocks Inventory 2013-01-31 £ 226,503
Stocks Inventory 2012-01-31 £ 251,877
Tangible Fixed Assets 2013-01-31 £ 14,322
Tangible Fixed Assets 2012-01-31 £ 5,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSPORT DOOR SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSPORT DOOR SOLUTIONS LIMITED
Trademarks
We have not found any records of TRANSPORT DOOR SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRANSPORT DOOR SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-02-06 GBP £76
Wolverhampton City Council 2014-02-06 GBP £22
Wolverhampton City Council 2013-12-23 GBP £72
London Borough of Havering 2013-12-16 GBP £421
London Borough of Havering 2013-12-16 GBP £421
Wolverhampton City Council 2013-09-12 GBP £26
Wolverhampton City Council 2013-08-22 GBP £143
Wolverhampton City Council 2013-03-14 GBP £25
Wolverhampton City Council 2013-02-21 GBP £17
Wolverhampton City Council 2013-01-31 GBP £34
Wolverhampton City Council 2013-01-17 GBP £128

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.

Outgoings
Business Rates/Property Tax
No properties were found where TRANSPORT DOOR SOLUTIONS LIMITED 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 TRANSPORT DOOR SOLUTIONS LIMITED 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 TRANSPORT DOOR SOLUTIONS LIMITED 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.