Company NameTransportation Planning (International) Limited
DirectorsAndrew Latham Nelson and Paul Birch
Company StatusActive
Company Number03232614
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Alan Bailes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2011)
RoleTransport Planning Consultant
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameTerence Michael Mulroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2011)
RoleTransport Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameMr Graham Wilson Dann
NationalityBritish
StatusResigned
Appointed09 August 1996(1 week, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address30 Clent View Road
Norton
Stourbridge
West Midlands
DY8 3JG
Director NameMr Howard Scott Potter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 March 2010)
RoleTransport Planning Consultant
Country of ResidenceEngland
Correspondence AddressCrystal Court Aston Cross
Rocky Lane
Birmingham
West Midlands
B6 5RH
Secretary NameMr Richard Wigginton
NationalityBritish
StatusResigned
Appointed31 July 2009(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2011)
RoleEngineer
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 December 2019)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.tpi-world.com

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£390,000
Gross Profit-£117,000
Net Worth-£406,000
Current Liabilities£835,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

1 April 2004Delivered on: 2 April 2004
Satisfied on: 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1997Delivered on: 6 March 1997
Satisfied on: 23 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2020Accounts for a dormant company made up to 31 December 2019 (14 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
15 January 2020Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Tpi (Holdings) Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
18 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Change of details for Tpi (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Tpi (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000
(4 pages)
25 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000
(4 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,000
(4 pages)
25 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
24 July 2015Full accounts made up to 31 December 2014 (15 pages)
24 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(5 pages)
21 July 2014Full accounts made up to 31 December 2013 (18 pages)
21 July 2014Full accounts made up to 31 December 2013 (18 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 February 2014Statement of company's objects (2 pages)
12 February 2014Statement of company's objects (2 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 February 2011Termination of appointment of Alan Bailes as a director (1 page)
1 February 2011Termination of appointment of Alan Bailes as a director (1 page)
1 February 2011Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Terence Mulroy as a director (1 page)
1 February 2011Appointment of Mr Andrew Lee Milner as a director (2 pages)
1 February 2011Appointment of Mr Andrew Lee Milner as a director (2 pages)
1 February 2011Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
1 February 2011Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Richard Wigginton as a secretary (1 page)
1 February 2011Registered office address changed from Crystal Court Aston Cross Rocky Lane Birmingham West Midlands B6 5RH on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Richard Wigginton as a secretary (1 page)
1 February 2011Termination of appointment of Terence Mulroy as a director (1 page)
1 February 2011Appointment of Mr Andrew Latham Nelson as a director (2 pages)
1 February 2011Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
1 February 2011Appointment of Mr Andrew Latham Nelson as a director (2 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 April 2010Termination of appointment of Howard Potter as a director (1 page)
6 April 2010Termination of appointment of Howard Potter as a director (1 page)
15 October 2009Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Richard Wigginton on 1 October 2009 (1 page)
15 October 2009Director's details changed for Alan Bailes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Richard Wigginton on 1 October 2009 (1 page)
15 October 2009Director's details changed for Terence Michael Mulroy on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Howard Scott Potter on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Howard Scott Potter on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Bailes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Howard Scott Potter on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Bailes on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Richard Wigginton on 1 October 2009 (1 page)
10 August 2009Return made up to 01/08/09; full list of members (6 pages)
10 August 2009Return made up to 01/08/09; full list of members (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Secretary appointed mr richard wigginton (1 page)
31 July 2009Secretary appointed mr richard wigginton (1 page)
31 July 2009Appointment terminated secretary graham dann (1 page)
31 July 2009Appointment terminated secretary graham dann (1 page)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 01/08/07; full list of members (5 pages)
2 April 2008Return made up to 01/08/07; full list of members (5 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from crystal court aston cross rocky lane aston birmingham west midlands B6 5RH (1 page)
1 April 2008Location of debenture register (1 page)
1 April 2008Registered office changed on 01/04/2008 from crystal court aston cross rocky lane aston birmingham west midlands B6 5RH (1 page)
1 April 2008Location of debenture register (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 01/08/06; full list of members (7 pages)
1 September 2006Return made up to 01/08/06; full list of members (7 pages)
5 June 2006Amended accounts made up to 31 March 2005 (7 pages)
5 June 2006Amended accounts made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
6 September 2005Return made up to 01/08/05; full list of members (7 pages)
5 January 2005£ ic 25000/5000 22/11/04 £ sr 20000@1=20000 (1 page)
5 January 2005£ ic 25000/5000 22/11/04 £ sr 20000@1=20000 (1 page)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
17 August 2002Return made up to 01/08/02; full list of members (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Return made up to 01/08/02; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 01/08/01; full list of members (6 pages)
21 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
22 August 2000Ad 30/09/99--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
22 August 2000Ad 30/09/99--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 2000£ nc 50000/200000 30/09/99 (1 page)
11 July 2000£ nc 50000/200000 30/09/99 (1 page)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 2000Ad 30/09/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
11 July 2000Ad 30/09/99--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 01/08/99; no change of members (6 pages)
9 August 1999Return made up to 01/08/99; no change of members (6 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
28 July 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
(6 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
30 January 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996Ad 09/08/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 August 1996Registered office changed on 19/08/96 from: rutland house, 148 edmund street birmingham B3 2JR (1 page)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Registered office changed on 19/08/96 from: rutland house, 148 edmund street birmingham B3 2JR (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996Ad 09/08/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 August 1996New director appointed (2 pages)
1 August 1996Incorporation (20 pages)
1 August 1996Incorporation (20 pages)