Company NameTranstar Freight Forwarders Limited
Company StatusActive
Company Number04380509
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

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
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration22 years
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(7 years, 6 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(7 years, 6 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(7 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameKeith James Arrowsmith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NamePetra Papinniemi
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameJayne Wilkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chambers View
Sheffield
South Yorkshire
S35 2TB
Secretary NameJayne Wilkinson
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chambers View
Sheffield
South Yorkshire
S35 2TB
Director NameKevin Gregory
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2004)
RoleAccountant
Correspondence Address28 Twentywell View
Sheffield
Yorkshire
S17 4PX

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 Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

10 June 2003Delivered on: 13 June 2003
Satisfied on: 16 September 2009
Persons entitled: National Westminster 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
12 June 2002Delivered on: 27 June 2002
Satisfied on: 10 September 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
12 June 2002Delivered on: 15 June 2002
Satisfied on: 16 September 2009
Persons entitled: South Yorkshire Investment Development Fund L.P. (A Limited Partnership)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

16 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 70,921
(6 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 70,921
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Termination of appointment of Jayne Wilkinson as a director on 31 December 2014 (1 page)
26 February 2015Termination of appointment of Jayne Wilkinson as a director on 31 December 2014 (1 page)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 70,921
(6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 70,921
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 70,921
(7 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 70,921
(7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
19 March 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
19 March 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
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)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 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)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Jayne Wilkinson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Lee Bolsover on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Lee Bolsover on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Lee Bolsover on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jayne Wilkinson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jayne Wilkinson on 1 October 2009 (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)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
20 September 2009Director appointed barry john ruck (5 pages)
20 September 2009Director appointed barry john ruck (5 pages)
17 September 2009Director appointed stephen knight (5 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2009Director appointed stephen knight (5 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2009Secretary appointed dilsher sen (2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2009Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield south yorkshire S9 2DN (1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 September 2009Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield south yorkshire 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 2009Appointment terminated secretary jayne wilkinson (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)
12 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
12 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
2 March 2009Return made up to 25/02/09; full list of members (4 pages)
15 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
15 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
6 March 2008Return made up to 25/02/08; full list of members (4 pages)
6 March 2008Return made up to 25/02/08; full list of members (4 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 2007Ad 15/05/07--------- £ si 4255@1=4255 £ ic 66666/70921 (2 pages)
6 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
6 June 2007Ad 15/05/07--------- £ si 4255@1=4255 £ ic 66666/70921 (2 pages)
6 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
21 March 2007Return made up to 25/02/07; full list of members (7 pages)
21 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
29 March 2006Return made up to 25/02/06; full list of members (7 pages)
29 March 2006Return made up to 25/02/06; full list of members (7 pages)
26 August 2005£ ic 128500/66666 11/08/05 £ sr 61834@1=61834 (2 pages)
26 August 2005£ ic 128500/66666 11/08/05 £ sr 61834@1=61834 (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 July 2005£ ic 135000/128500 30/06/05 £ sr 6500@1=6500 (1 page)
10 July 2005£ ic 135000/128500 30/06/05 £ sr 6500@1=6500 (1 page)
4 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
10 June 2005£ ic 141500/135000 31/05/05 £ sr 6500@1=6500 (1 page)
10 June 2005£ ic 141500/135000 31/05/05 £ sr 6500@1=6500 (1 page)
10 May 2005£ ic 148000/141500 30/04/05 £ sr 6500@1=6500 (1 page)
10 May 2005£ ic 148000/141500 30/04/05 £ sr 6500@1=6500 (1 page)
21 April 2005£ ic 154500/148000 31/03/05 £ sr [email protected]=6500 (1 page)
21 April 2005£ ic 154500/148000 31/03/05 £ sr [email protected]=6500 (1 page)
23 March 2005Return made up to 25/02/05; full list of members (7 pages)
23 March 2005Return made up to 25/02/05; full list of members (7 pages)
8 March 2005£ ic 161000/154500 28/02/05 £ sr 6500@1=6500 (1 page)
8 March 2005£ ic 161000/154500 28/02/05 £ sr 6500@1=6500 (1 page)
17 February 2005£ ic 167500/161000 31/01/05 £ sr 6500@1=6500 (1 page)
17 February 2005£ ic 167500/161000 31/01/05 £ sr 6500@1=6500 (1 page)
18 January 2005£ ic 174000/167500 31/12/04 £ sr 6500@1=6500 (1 page)
18 January 2005£ ic 174000/167500 31/12/04 £ sr 6500@1=6500 (1 page)
9 December 2004£ ic 180500/174000 30/11/04 £ sr 6500@1=6500 (1 page)
9 December 2004£ ic 180500/174000 30/11/04 £ sr 6500@1=6500 (1 page)
11 November 2004£ ic 187000/180500 31/10/04 £ sr 6500@1=6500 (1 page)
11 November 2004£ ic 187000/180500 31/10/04 £ sr 6500@1=6500 (1 page)
20 October 2004£ ic 193500/187000 30/09/04 £ sr 6500@1=6500 (1 page)
20 October 2004£ ic 193500/187000 30/09/04 £ sr 6500@1=6500 (1 page)
13 September 2004£ ic 293500/193500 31/07/04 £ sr 100000@1=100000 (1 page)
13 September 2004£ ic 293500/193500 31/07/04 £ sr 100000@1=100000 (1 page)
10 September 2004£ ic 300000/293500 31/08/04 £ sr 6500@1=6500 (1 page)
10 September 2004£ ic 300000/293500 31/08/04 £ sr 6500@1=6500 (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
8 March 2004Return made up to 25/02/04; full list of members (7 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
9 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
20 March 2003Return made up to 25/02/03; full list of members (7 pages)
20 March 2003Return made up to 25/02/03; full list of members (7 pages)
1 August 2002Statement of affairs (6 pages)
1 August 2002Ad 12/06/02--------- £ si 350@1=350 £ ic 299750/300100 (2 pages)
1 August 2002Ad 12/06/02--------- £ si 350@1=350 £ ic 299750/300100 (2 pages)
1 August 2002Statement of affairs (6 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 June 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 June 2002Registered office changed on 24/06/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
24 June 2002Registered office changed on 24/06/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
24 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
24 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002Ad 12/06/02--------- £ si 49748@1=49748 £ ic 250002/299750 (2 pages)
24 June 2002Ad 12/06/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
24 June 2002£ nc 1000/305000 12/06/02 (2 pages)
24 June 2002Ad 12/06/02--------- £ si 49748@1=49748 £ ic 250002/299750 (2 pages)
24 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 June 2002£ nc 1000/305000 12/06/02 (2 pages)
24 June 2002Ad 12/06/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
15 June 2002Particulars of mortgage/charge (5 pages)
15 June 2002Particulars of mortgage/charge (5 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New director appointed (2 pages)
2 April 2002Company name changed hlw 152 LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed hlw 152 LIMITED\certificate issued on 30/03/02 (2 pages)
25 February 2002Incorporation (15 pages)
25 February 2002Incorporation (15 pages)