Company number 04453871
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address 13 JOHN PRINCE'S STREET, 2ND FLOOR, LONDON, ENGLAND, W1G 0JR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52243 - Cargo handling for land transport activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 February 2017 with updates; Registered office address changed from 2 Landsdowne Row Office 30 London W1J 6HL to 13 John Prince's Street 2nd Floor London W1G 0JR on 20 July 2016. The most likely internet sites of TRANSLOGISTICS & EXPEDITION LIMITED are www.translogisticsexpedition.co.uk, and www.translogistics-expedition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Translogistics Expedition Limited is a Private Limited Company.
The company registration number is 04453871. Translogistics Expedition Limited has been working since 02 June 2002.
The present status of the company is Active. The registered address of Translogistics Expedition Limited is 13 John Prince S Street 2nd Floor London England W1g 0jr. The company`s financial liabilities are £139.71k. It is £12.12k against last year. The cash in hand is £9.43k. It is £9.43k against last year. And the total assets are £142.86k, which is £15.16k against last year. SNYMAN, Jan Harm is a Director of the company. Secretary C & A SECRETARIES LTD has been resigned. Secretary CORPORO LIMITED has been resigned. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director DWEN, Michael Patrick has been resigned. Director STUART, Andrew Moray has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Director CORPORO MANAGEMENT LIMITED has been resigned. The company operates in "Freight transport by road".
translogistics & expedition Key Finiance
LIABILITIES
£139.71k
+9%
CASH
£9.43k
+943300%
TOTAL ASSETS
£142.86k
+11%
All Financial Figures
Current Directors
Resigned Directors
Secretary
C & A SECRETARIES LTD
Resigned: 20 October 2014
Appointed Date: 23 June 2006
Secretary
CORPORO LIMITED
Resigned: 20 May 2003
Appointed Date: 02 June 2002
Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 30 June 2007
Appointed Date: 20 May 2003
Director
CORPORO MANAGEMENT LIMITED
Resigned: 02 June 2002
Appointed Date: 02 June 2002
Persons With Significant Control
Im-Spedition & Logistics Ltd.
Notified on: 1 February 2017
Nature of control: Ownership of voting rights - 75% or more
TRANSLOGISTICS & EXPEDITION LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
20 Jul 2016
Registered office address changed from 2 Landsdowne Row Office 30 London W1J 6HL to 13 John Prince's Street 2nd Floor London W1G 0JR on 20 July 2016
26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
...
... and 47 more events
17 Jun 2003
Secretary resigned
06 Jun 2003
New secretary appointed
26 Jun 2002
New director appointed
26 Jun 2002
Director resigned
02 Jun 2002
Incorporation