TRANSFER 2000 LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » TN9 1ST

Company number 03254431
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address 191 VALE ROAD, TONBRIDGE, KENT, TN9 1ST
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 51210 - Freight air transport, 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRANSFER 2000 LIMITED are www.transfer2000.co.uk, and www.transfer-2000.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and twelve months. Transfer 2000 Limited is a Private Limited Company. The company registration number is 03254431. Transfer 2000 Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Transfer 2000 Limited is 191 Vale Road Tonbridge Kent Tn9 1st. The company`s financial liabilities are £794.1k. It is £3.4k against last year. The cash in hand is £879.24k. It is £23.17k against last year. And the total assets are £998.34k, which is £2.32k against last year. HAYES, Laura Jane is a Secretary of the company. WHITTAKER, Anthony Martyn is a Director of the company. Secretary MURRAY, Ian Roderick has been resigned. Secretary SPIERS, Brenda Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MURRAY, Ian Roderick has been resigned. Director NEHAMMER, Clare Louise has been resigned. Director SPIERS, Peter Guy Markham has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


transfer 2000 Key Finiance

LIABILITIES £794.1k
+0%
CASH £879.24k
+2%
TOTAL ASSETS £998.34k
+0%
All Financial Figures

Current Directors

Secretary
HAYES, Laura Jane
Appointed Date: 25 October 2005

Director
WHITTAKER, Anthony Martyn
Appointed Date: 13 June 2006
76 years old

Resigned Directors

Secretary
MURRAY, Ian Roderick
Resigned: 14 February 2002
Appointed Date: 04 October 1996

Secretary
SPIERS, Brenda Elizabeth
Resigned: 25 October 2005
Appointed Date: 14 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1996
Appointed Date: 25 September 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 October 1996
Appointed Date: 25 September 1996
35 years old

Director
MURRAY, Ian Roderick
Resigned: 14 February 2002
Appointed Date: 01 July 1997
68 years old

Director
NEHAMMER, Clare Louise
Resigned: 11 November 2006
Appointed Date: 26 April 2006
54 years old

Director
SPIERS, Peter Guy Markham
Resigned: 07 February 2006
Appointed Date: 04 October 1996
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1996
Appointed Date: 25 September 1996

Persons With Significant Control

Mr Anthony Martyn Whittaker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Clare Louise Nehammer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSFER 2000 LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
10 Oct 1996
Secretary resigned;director resigned
10 Oct 1996
New director appointed
10 Oct 1996
New secretary appointed
10 Oct 1996
Registered office changed on 10/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
25 Sep 1996
Incorporation

TRANSFER 2000 LIMITED Charges

27 July 2000
All assets debenture
Delivered: 4 August 2000
Status: Satisfied on 8 January 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2000
Debenture
Delivered: 12 April 2000
Status: Satisfied on 8 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…