Company NameTranscargo Services Limited
DirectorsNurtay Kenzhybekov and Tatiana Bondarenko
Company StatusActive
Company Number04983353
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Previous NameWeymouth Limited

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameNurtay Kenzhybekov
Date of BirthJuly 1957 (Born 66 years ago)
NationalityMaltese
StatusCurrent
Appointed01 September 2004(9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSuite 3 2nd Floor 1 Duchess Street
London
W1W 6AN
Director NameMs Tatiana Bondarenko
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
Suite G4
London
W1W 5DT
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2013)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Secretary NameMs Edna Mendoza Nino
NationalityBritish
StatusResigned
Appointed12 August 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2012)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameWaymar Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2008)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed24 July 2008(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 August 2009)
Correspondence Address3rd Floor Geneva Place Waterfront Drive
PO Box 3175
Road Town
Tortola
British Virgin Islands

Contact

Websiteportmaninternationalltd.co.uk

Location

Registered Address4 Devonshire Street
Suite G4
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at $1Transcargo Investments LTD
100.00%
Ordinary
2 at £1Transcargo Investments LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£37,991,626
Gross Profit£2,702,107
Net Worth£968,544
Cash£3,006,019
Current Liabilities£18,069,014

Accounts

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

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

15 October 2012Delivered on: 18 October 2012
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
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: Interest in a floating charge over all the right title and interest in all moneys and other receivables in connection with the financing, carriage, sale or other disposition of any and all goods and all moneys, credits or other assets or rights in any account or acconts see image for full details.
Outstanding
22 March 2011Delivered on: 7 April 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re transcargo services limited business premium account number 00908061.
Outstanding
6 April 2010Delivered on: 8 April 2010
Persons entitled: Stow Nominees One Limited and Stow Nominees Two Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit balance including any interest plus vat see image for full details.
Outstanding

Filing History

22 December 2020Registered office address changed from Suite 3 2nd Floor 1 Duchess Street London W1W 6AN England to 4 Devonshire Street Suite G4 London W1W 5DT on 22 December 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
2 April 2020Change of details for Mr. Nurtay Kenzhybekov as a person with significant control on 15 January 2020 (2 pages)
2 April 2020Director's details changed for Nurtay Kenzhybekov on 15 January 2020 (2 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
14 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
28 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 October 2017Director's details changed for Ms Tatiana Bondarenko on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Ms Tatiana Bondarenko on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Nurtay Kenzhybekov on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Nurtay Kenzhybekov on 1 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Full accounts made up to 31 December 2016 (23 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
11 November 2016Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Suite 3 2nd Floor 1 Duchess Street London W1W 6AN on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to Suite 3 2nd Floor 1 Duchess Street London W1W 6AN on 11 November 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 September 2016Satisfaction of charge 1 in full (3 pages)
29 September 2016Satisfaction of charge 1 in full (3 pages)
29 September 2016Satisfaction of charge 3 in full (3 pages)
29 September 2016Satisfaction of charge 3 in full (3 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
  • USD 300,000
(5 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
  • USD 300,000
(5 pages)
23 November 2015Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
23 November 2015Current accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 January 2015Full accounts made up to 31 December 2013 (23 pages)
12 January 2015Full accounts made up to 31 December 2013 (23 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
  • USD 300,000
(5 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
  • USD 300,000
(5 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
  • USD 300,000
(5 pages)
29 October 2014Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages)
29 October 2014Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
  • USD 300,000
(5 pages)
6 January 2014Director's details changed for Ms. Tatiana Bondarenko on 3 January 2014 (2 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
  • USD 300,000
(5 pages)
6 January 2014Director's details changed for Ms. Tatiana Bondarenko on 3 January 2014 (2 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
  • USD 300,000
(5 pages)
6 January 2014Director's details changed for Ms. Tatiana Bondarenko on 3 January 2014 (2 pages)
3 January 2014Amended full accounts made up to 31 December 2012 (28 pages)
3 January 2014Amended full accounts made up to 31 December 2012 (28 pages)
13 November 2013Full accounts made up to 31 December 2012 (28 pages)
13 November 2013Full accounts made up to 31 December 2012 (28 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
9 May 2013Termination of appointment of Edna Nino as a director (1 page)
9 May 2013Termination of appointment of Edna Nino as a director (1 page)
3 January 2013Full accounts made up to 31 December 2011 (25 pages)
3 January 2013Full accounts made up to 31 December 2011 (25 pages)
6 December 2012Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Ms. Tatiana Bondarenko on 21 November 2012 (2 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 August 2012Termination of appointment of Edna Nino as a secretary (1 page)
1 August 2012Termination of appointment of Edna Nino as a secretary (1 page)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 January 2012Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
  • USD 300,000
(3 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 January 2012Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
  • USD 300,000
(3 pages)
3 January 2012Full accounts made up to 31 December 2010 (20 pages)
3 January 2012Full accounts made up to 31 December 2010 (20 pages)
10 August 2011Director's details changed for Ms. Tatiana Bondarenko on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Ms. Tatiana Bondarenko on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Ms. Tatiana Bondarenko on 8 August 2011 (2 pages)
3 May 2011Resolutions
  • RES13 ‐ 15/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 May 2011Resolutions
  • RES13 ‐ 15/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 January 2011Full accounts made up to 31 December 2009 (17 pages)
7 January 2011Full accounts made up to 31 December 2009 (17 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Director's details changed for Nurtay Kenzhybekov on 3 December 2009 (2 pages)
19 January 2010Director's details changed for Nurtay Kenzhybekov on 3 December 2009 (2 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ms. Tatiana Bondarenko on 3 December 2009 (2 pages)
19 January 2010Director's details changed for Nurtay Kenzhybekov on 3 December 2009 (2 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ms. Tatiana Bondarenko on 3 December 2009 (2 pages)
19 January 2010Director's details changed for Ms. Tatiana Bondarenko on 3 December 2009 (2 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
10 November 2009Full accounts made up to 31 December 2008 (16 pages)
10 November 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2009Secretary appointed ms. Edna nino (1 page)
14 August 2009Appointment terminated secretary cms management services LIMITED (1 page)
14 August 2009Appointment terminated secretary cms management services LIMITED (1 page)
14 August 2009Secretary appointed ms. Edna nino (1 page)
14 August 2009Director appointed ms. Edna nino (1 page)
14 August 2009Director appointed ms. Edna nino (1 page)
13 August 2009Director appointed ms. Tatiana bondarenko (1 page)
13 August 2009Director appointed ms. Tatiana bondarenko (1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
25 March 2009Auditor's resignation (1 page)
25 March 2009Auditor's resignation (1 page)
19 February 2009Full accounts made up to 31 December 2007 (17 pages)
19 February 2009Full accounts made up to 31 December 2007 (17 pages)
2 February 2009Return made up to 03/12/08; full list of members (3 pages)
2 February 2009Return made up to 03/12/08; full list of members (3 pages)
18 September 2008Appointment terminated secretary waymar services LIMITED (1 page)
18 September 2008Secretary appointed cms management services LIMITED (1 page)
18 September 2008Secretary appointed cms management services LIMITED (1 page)
18 September 2008Appointment terminated secretary waymar services LIMITED (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 03/12/07; full list of members (2 pages)
22 January 2008Return made up to 03/12/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
28 October 2007Amended accounts made up to 31 December 2005 (6 pages)
28 October 2007Amended accounts made up to 31 December 2005 (6 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
24 January 2007Return made up to 03/12/06; full list of members (2 pages)
24 January 2007Return made up to 03/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 03/12/05; full list of members (3 pages)
11 January 2006Return made up to 03/12/05; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
2 September 2004Company name changed weymouth LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed weymouth LIMITED\certificate issued on 02/09/04 (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New director appointed (4 pages)
23 January 2004New director appointed (4 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
3 December 2003Incorporation (22 pages)
3 December 2003Incorporation (22 pages)