Company NameTranstar International Freight Forwarders Limited
Company StatusActive
Company Number01538924
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 months ago)
Previous NamesTricar Liner & Freight Services Limited and Tricar Services Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameLee Andrew Bolsover
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(21 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 John Hibbard Avenue
Woodhouse Mill
Sheffield
South Yorkshire
S13 9UU
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(28 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(28 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed10 September 2009(28 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMrs Jane Margaret Roberts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(10 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2002)
RoleSecretary
Correspondence AddressNew Orchard House
The Green, Finningley
Doncaster
South Yorkshire
DN9 3BP
Director NameMr Peter Anthony Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(10 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressNew Orchard House
The Green, Finningley
Doncaster
South Yorkshire
DN9 3BP
Secretary NameMr Peter Anthony Roberts
NationalityBritish
StatusResigned
Appointed23 April 1991(10 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressNew Orchard House
The Green, Finningley
Doncaster
South Yorkshire
DN9 3BP
Director NameJayne Wilkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(21 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chambers View
Sheffield
South Yorkshire
S35 2TB
Secretary NameJayne Wilkinson
NationalityBritish
StatusResigned
Appointed12 June 2002(21 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chambers View
Sheffield
South Yorkshire
S35 2TB

Contact

Websitetgfml.com

Location

Registered AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2024 (1 week, 1 day ago)
Next Return Due7 May 2025 (1 year from now)

Charges

31 October 1994Delivered on: 7 November 1994
Satisfied on: 13 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 July 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
24 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,250
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,250
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page)
21 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page)
21 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,250
(6 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,250
(6 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,250
(6 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,250
(6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Termination of appointment of Jayne Wilkinson as a director (1 page)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Jayne Wilkinson as a director (1 page)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
18 September 2009Director appointed stephen knight (5 pages)
18 September 2009Director appointed stephen knight (5 pages)
16 September 2009Appointment terminated secretary jayne wilkinson (1 page)
16 September 2009Secretary appointed dilsher sen (2 pages)
16 September 2009Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield S9 2DN (1 page)
16 September 2009Secretary appointed dilsher sen (2 pages)
16 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 September 2009Director appointed barry john ruck (5 pages)
16 September 2009Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield S9 2DN (1 page)
16 September 2009Appointment terminated secretary jayne wilkinson (1 page)
16 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 September 2009Director appointed barry john ruck (5 pages)
12 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
12 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 June 2008Company name changed tricar services LIMITED\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed tricar services LIMITED\certificate issued on 10/06/08 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
13 May 2008Return made up to 23/04/08; full list of members (3 pages)
13 May 2008Return made up to 23/04/08; full list of members (3 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 May 2007Return made up to 23/04/07; full list of members (7 pages)
23 May 2007Return made up to 23/04/07; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
12 May 2006Return made up to 23/04/06; full list of members (7 pages)
12 May 2006Return made up to 23/04/06; full list of members (7 pages)
4 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
28 April 2005Return made up to 23/04/05; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
4 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
31 May 2003Return made up to 23/04/03; full list of members (8 pages)
31 May 2003Return made up to 23/04/03; full list of members (8 pages)
9 May 2003Accounts for a small company made up to 31 January 2003 (5 pages)
9 May 2003Accounts for a small company made up to 31 January 2003 (5 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2002Declaration of assistance for shares acquisition (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Re section 394 (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2002Re section 394 (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Declaration of assistance for shares acquisition (6 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (2 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Return made up to 23/04/02; full list of members (8 pages)
22 May 2002Return made up to 23/04/02; full list of members (8 pages)
18 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
23 May 2001Return made up to 23/04/01; full list of members (7 pages)
23 May 2001Return made up to 23/04/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 April 1999Return made up to 23/04/99; no change of members (4 pages)
29 April 1999Return made up to 23/04/99; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 May 1997Return made up to 23/04/97; full list of members (6 pages)
14 May 1997Return made up to 23/04/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 May 1996Return made up to 23/04/96; no change of members (4 pages)
8 May 1996Return made up to 23/04/96; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 April 1995Return made up to 23/04/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 April 1995Return made up to 23/04/95; no change of members (4 pages)
7 November 1994Particulars of mortgage/charge (3 pages)
7 November 1994Particulars of mortgage/charge (3 pages)
26 April 1994Return made up to 23/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1994Return made up to 23/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1993Return made up to 23/04/93; full list of members (6 pages)
27 April 1993Return made up to 23/04/93; full list of members (6 pages)
15 January 1981Incorporation (18 pages)
15 January 1981Incorporation (18 pages)