TRANSPORT SOLUTIONS CONSULTANCY LTD
WATFORD

Hellopages » Hertfordshire » Watford » WD24 5GR

Company number 04093441
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address 19 COURTLANDS CLOSE, WATFORD, ENGLAND, WD24 5GR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ to 19 Courtlands Close Watford WD24 5GR on 15 October 2016; Micro company accounts made up to 31 October 2015. The most likely internet sites of TRANSPORT SOLUTIONS CONSULTANCY LTD are www.transportsolutionsconsultancy.co.uk, and www.transport-solutions-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to South Kenton Rail Station is 9.2 miles; to Sudbury Hill Harrow Rail Station is 9.4 miles; to Sudbury & Harrow Road Rail Station is 10 miles; to Stonebridge Park Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transport Solutions Consultancy Ltd is a Private Limited Company. The company registration number is 04093441. Transport Solutions Consultancy Ltd has been working since 19 October 2000. The present status of the company is Active. The registered address of Transport Solutions Consultancy Ltd is 19 Courtlands Close Watford England Wd24 5gr. . MUCCIO, Rosa is a Secretary of the company. BOND, Nicholas Charles is a Director of the company. Secretary SECRETARIES ETC LTD has been resigned. Nominee Director COMPANIES ETC LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MUCCIO, Rosa
Appointed Date: 13 May 2002

Director
BOND, Nicholas Charles
Appointed Date: 26 October 2000
52 years old

Resigned Directors

Secretary
SECRETARIES ETC LTD
Resigned: 01 July 2002
Appointed Date: 19 October 2000

Nominee Director
COMPANIES ETC LTD
Resigned: 26 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Mr Nicholas Charles Bond
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSPORT SOLUTIONS CONSULTANCY LTD Events

25 Nov 2016
Confirmation statement made on 19 October 2016 with updates
15 Oct 2016
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ to 19 Courtlands Close Watford WD24 5GR on 15 October 2016
01 Jul 2016
Micro company accounts made up to 31 October 2015
06 Jan 2016
Registration of charge 040934410010, created on 4 January 2016
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

...
... and 46 more events
18 Jul 2001
Particulars of mortgage/charge
18 Jul 2001
Particulars of mortgage/charge
08 Nov 2000
New director appointed
08 Nov 2000
Director resigned
19 Oct 2000
Incorporation

TRANSPORT SOLUTIONS CONSULTANCY LTD Charges

4 January 2016
Charge code 0409 3441 0010
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 59 prestatyn close stevenage.
19 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 59 prestatyn close, stevenage, hertfordshire fixed charge…
28 August 2003
Legal charge
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 providence grove, stevenage, herts. Fixed charge over all…
4 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 salisbury road, stevenage, herts, SG1 4PE, fixed charge…
4 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36, conifer walk, chells manor, stevenage, hertfordshire…
30 June 2003
Deed of charge/legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 wheatlands chells manor stevenage herts fixed charge…
27 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 26 September 2003
Persons entitled: Woolwich PLC
Description: 88 salisbury rd,stevenage herts SG1 4PE.
27 July 2002
Floating charge
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All assets including 88 salisbury rd,stevenage herts SG1…
29 June 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 26 September 2003
Persons entitled: Woolwich PLC
Description: The property k/a 36 conifer walk stevenage hertfordshire…
29 June 2001
Floating charge
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge over the. Undertaking and all property…