TRANSPORT ENTERPRISES LIMITED
LEICESTER TEL TRADECO LIMITED NO. 396 LEICESTER LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 03882029
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Alfred Michael Nettley as a director on 23 March 2016. The most likely internet sites of TRANSPORT ENTERPRISES LIMITED are www.transportenterprises.co.uk, and www.transport-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Transport Enterprises Limited is a Private Limited Company. The company registration number is 03882029. Transport Enterprises Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Transport Enterprises Limited is West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. . SPENCER, Diane is a Secretary of the company. NEAL, Mark Anthony is a Director of the company. Secretary BURTON, Miranda Elizabeth has been resigned. Secretary MATTHEWS, Georgina has been resigned. Secretary WILSON, Betty Glenice has been resigned. Director MATTHEWS, Georgina has been resigned. Director NETTLEY, David Alfred Michael has been resigned. Director PRATT, Nicola Amy has been resigned. Director WILSON, Betty Glenice has been resigned. Director WILSON, Robert has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
SPENCER, Diane
Appointed Date: 01 September 2005

Director
NEAL, Mark Anthony
Appointed Date: 22 August 2003
65 years old

Resigned Directors

Secretary
BURTON, Miranda Elizabeth
Resigned: 04 April 2000
Appointed Date: 24 November 1999

Secretary
MATTHEWS, Georgina
Resigned: 31 August 2005
Appointed Date: 22 August 2003

Secretary
WILSON, Betty Glenice
Resigned: 22 August 2003
Appointed Date: 04 April 2000

Director
MATTHEWS, Georgina
Resigned: 06 July 2005
Appointed Date: 22 August 2003
77 years old

Director
NETTLEY, David Alfred Michael
Resigned: 23 March 2016
Appointed Date: 22 August 2003
76 years old

Director
PRATT, Nicola Amy
Resigned: 04 April 2000
Appointed Date: 24 November 1999
50 years old

Director
WILSON, Betty Glenice
Resigned: 22 August 2003
Appointed Date: 04 April 2000
85 years old

Director
WILSON, Robert
Resigned: 22 August 2003
Appointed Date: 04 April 2000
86 years old

Persons With Significant Control

Transport Enterprises Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRANSPORT ENTERPRISES LIMITED Events

01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Termination of appointment of David Alfred Michael Nettley as a director on 23 March 2016
01 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

01 Dec 2015
Director's details changed for Mr Mark Anthony Neal on 7 October 2013
...
... and 51 more events
17 Apr 2000
New director appointed
17 Apr 2000
Secretary resigned
17 Apr 2000
Director resigned
18 Feb 2000
Company name changed no. 396 leicester LIMITED\certificate issued on 21/02/00
24 Nov 1999
Incorporation

TRANSPORT ENTERPRISES LIMITED Charges

12 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Charge over book debts
Delivered: 29 August 2003
Status: Satisfied on 30 June 2010
Persons entitled: Robert Wilson and Betty Glenice Wilson
Description: The company hereby charges the book debts and other debts…