Company NameTransport Industry Driver Education Services Ltd
DirectorsIan Roy Fairweather and Helen Margaret Fairweather
Company StatusActive
Company Number05233882
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Roy Fairweather
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Henley Road
Edmonton
London
N18 1NT
Secretary NameMr Ian Roy Fairweather
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Henley Road
Edmonton
London
N18 1NT
Director NameMiss Helen Margaret Fairweather
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkside Plumpton Road
Hoddesdon
EN11 0ES
Director NameMr Ian Robert Hendry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Benhurst Avenue
Hornchurch
Essex
RM12 4QP
Director NameMr Richard Tony Kay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2011)
RoleTraining Instructor
Country of ResidenceEngland
Correspondence Address183 Station Lane
Hornchurch
Essex
RM12 6LL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address13a Parkside Business Centre
Plumpton Road
Hoddesdon
Herts
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

250k at £1Ian Fairweather
99.96%
Preference
70 at £1Ian Roy Fairweather
0.03%
Ordinary
30 at £1Ian Robert Hendry
0.01%
Ordinary

Financials

Year2014
Net Worth-£30,264
Cash£36,999
Current Liabilities£72,646

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

12 February 2005Delivered on: 18 February 2005
Persons entitled: The Council of the Borough of Broxbourne

Classification: Rent deposit deed
Secured details: £11,700.00 due or to become due from the company to the chargee.
Particulars: Rental deposit of £11,700.00.
Outstanding

Filing History

25 September 2023Secretary's details changed for Mr Ian Roy Fairweather on 8 September 2023 (1 page)
25 September 2023Director's details changed for Mr Ian Roy Fairweather on 8 September 2023 (2 pages)
25 September 2023Director's details changed for Miss Helen Margaret Fairweather on 8 September 2023 (2 pages)
25 September 2023Registered office address changed from 12 Parkside Plumpton Road Hoddesdon EN11 0ES England to 13a Parkside Business Centre Plumpton Road Hoddesdon Herts EN11 0ES on 25 September 2023 (1 page)
25 September 2023Change of details for Mr. Ian Roy Fairweather as a person with significant control on 8 September 2023 (2 pages)
25 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
26 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
13 October 2021Director's details changed for Miss Helen Margaret Fairweather on 17 September 2020 (2 pages)
11 October 2021Registered office address changed from 11 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES England to 12 Parkside Plumpton Road Hoddesdon EN11 0ES on 11 October 2021 (1 page)
11 October 2021Director's details changed for Miss Helen Margaret Fairwearher on 17 September 2020 (2 pages)
11 October 2021Cessation of Ian Robert Hendry as a person with significant control on 4 August 2021 (1 page)
11 October 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
14 September 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 250,130
(3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 December 2015Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE to 11 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE to 11 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 17 December 2015 (1 page)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 250,100
(5 pages)
24 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 250,100
(5 pages)
10 August 2015Appointment of Miss Helen Margaret Fairwearher as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Miss Helen Margaret Fairwearher as a director on 10 August 2015 (2 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 250,100
(5 pages)
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 250,100
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 October 2013Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 30 October 2013 (1 page)
30 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 250,100
(5 pages)
30 October 2013Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 30 October 2013 (1 page)
30 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 250,100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 October 2012Termination of appointment of Ian Hendry as a director (1 page)
31 October 2012Termination of appointment of Ian Hendry as a director (1 page)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Termination of appointment of Richard Kay as a director (1 page)
16 November 2011Termination of appointment of Richard Kay as a director (1 page)
16 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Appointment of Mr Richard Tony Kay as a director (2 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Appointment of Mr Richard Tony Kay as a director (2 pages)
22 November 2010Amended accounts made up to 31 August 2009 (7 pages)
22 November 2010Amended accounts made up to 31 August 2009 (7 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 16/09/08; full list of members (4 pages)
23 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 16/09/07; full list of members (2 pages)
3 October 2007Return made up to 16/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 October 2006Return made up to 16/09/06; full list of members (7 pages)
10 October 2006Return made up to 16/09/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 May 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
10 May 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
6 October 2005Return made up to 16/09/05; full list of members (7 pages)
6 October 2005Return made up to 16/09/05; full list of members (7 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
16 September 2004Incorporation (10 pages)
16 September 2004Incorporation (10 pages)