Company number 00332953
Status Active
Incorporation Date 23 October 1937
Company Type Private Limited Company
Address PLASMOR LTD, PO BOX 44 WOMERSLEY ROAD, KNOTTINGLEY, WEST YORKSHIRE WF11 ODN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 10,000
; Full accounts made up to 31 August 2015. The most likely internet sites of TRANSLIFT FREIGHT LIMITED are www.transliftfreight.co.uk, and www.translift-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and four months. Translift Freight Limited is a Private Limited Company.
The company registration number is 00332953. Translift Freight Limited has been working since 23 October 1937.
The present status of the company is Active. The registered address of Translift Freight Limited is Plasmor Ltd Po Box 44 Womersley Road Knottingley West Yorkshire Wf11 Odn. . MARWOOD, Neil is a Secretary of the company. MARSHALL, James Richard is a Director of the company. MARWOOD, Neil is a Director of the company. SLATER, Julian Antony is a Director of the company. SWAIN, John is a Director of the company. Secretary KNAGGS, Keith Anthony has been resigned. Secretary SLATER, Patricia Elizabeth has been resigned. Director HARDSTAFF, John Manning has been resigned. Director KNAGGS, Keith Anthony has been resigned. Director SLATER, Antony John has been resigned. Director SLATER, Patricia Elizabeth has been resigned. Director WILCOX, Michael has been resigned. The company operates in "Freight transport by road".
Current Directors
Director
SWAIN, John
Appointed Date: 26 November 1999
66 years old
Resigned Directors
Director
WILCOX, Michael
Resigned: 31 July 2011
Appointed Date: 25 June 1997
74 years old
TRANSLIFT FREIGHT LIMITED Events
11 December 2006
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 July 1970
Debenture
Delivered: 10 August 1970
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: 2 models 6000 cl foco loader with operator's seat tico type…
27 July 1970
Debenture
Delivered: 27 July 1970
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: Machinery, for details of which see doc 58.
23 January 1970
Debenture
Delivered: 4 February 1970
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: 1 foden diesel 8E6/26 eight wheel, chassis no. 67686.
22 July 1969
Mortgage
Delivered: 28 July 1969
Status: Outstanding
Persons entitled: United Dominion Trust LTD
Description: Foden diesel 8 x B6/26-8 wheel chassis fitted with gardner…
7 May 1969
Mortgage
Delivered: 8 May 1969
Status: Outstanding
Persons entitled: United Dominions Trust LTD
Description: Crane fruehauf trailer chassis no cd/J2042 - 01F model 174…
12 February 1969
Debenture
Delivered: 13 March 1969
Status: Outstanding
Persons entitled: European Investment Trust LTD.
Description: The foden chassis & cab s/n 66228 reg. No. Ywt 544G. all…
23 January 1969
Debenture
Delivered: 28 January 1969
Status: Outstanding
Persons entitled: European Investment Trust LTD.
Description: 8 x 6 24 to 26 ton 8 wheel foden with tipping body &…
27 September 1968
Debenture
Delivered: 3 October 1968
Status: Outstanding
Persons entitled: European Investment Trust LTD.
Description: Foden chassis & cab. Serial no 64944 and all kit &…
5 June 1968
Debenture
Delivered: 11 June 1968
Status: Outstanding
Persons entitled: European Investment Trust LTD.
Description: Machinery (see doc 44 for details).