Company NameTNS Transxpress Holding Company (U.K.) Limited
Company StatusActive
Company Number03615896
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 7 months ago)
Previous NameIntercede 1350 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Quigley Keegan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2006(8 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address8806 Bel Air Place
Potomac
Md 20854
United States
Secretary NameSimon John Kershaw
StatusCurrent
Appointed13 May 2010(11 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address5 Europa View
Sheffield Business Park
Sheffield
South Yorks
S9 1XH
Director NameMr Simon John Kershaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(15 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr John Daniel O'Donnell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Europa View
Sheffield Business Park
Sheffield
South Yorks
S9 1XH
Director NameMr Ciaran Andrew Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Europa View
Sheffield Business Park
Sheffield
South Yorks
S9 1XH
Secretary NameMrs Charlotte Lindsey Rainey
StatusCurrent
Appointed01 April 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address5 Europa View
Sheffield Business Park
Sheffield
South Yorks
S9 1XH
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameJohn James McDonnell Jr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2000)
RolePresident+Ceo
Correspondence Address8401 Brookewood Court
McLean
Virginia
Ua 22102
Director NameJohn James McDonnell Iii
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1999(1 year after company formation)
Appointment Duration9 months (resigned 22 May 2000)
RoleLawyer
Correspondence Address5733 Macarthur Boulavard Nw
Washington
District Of Colombia
20016
Director NameMr Raymond Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12000 Market Street
Apartment 389
Reston
Virginia
20190
Secretary NameMichael Charles Dodds
NationalityBritish
StatusResigned
Appointed30 May 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleCompany Director
Correspondence Address6 Ullswater Drive
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PN
Director NameJohn James McDonnell Jr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2006)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address5051 Pelican Colony Blvd
Apartment 2003
Bonita Springs
34134-6915 Florida
United States
Director NameJohn James McDonnell Iii
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2006)
RoleCorporate Executive
Correspondence Address1201 Towlston Road
Great Falls
22066 Virginia
Irish
Secretary NameJohn Rowson
NationalityBritish
StatusResigned
Appointed20 July 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2006)
RoleCompany Director
Correspondence Address2 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Director NameMr Mark John Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2006(7 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStone Cottage
Killiney Avenue
Killiney
Co Dublin
Irish
Secretary NameJames David Wenninger
NationalityBritish
StatusResigned
Appointed14 September 2006(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2010)
RoleCompany Director
Correspondence Address116 Millhouses Lane
Sheffield
South Yorkshire
S7 2HB
Director NameHenry Hazel Graham Jr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2006(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address13895 Lewis Mill Way
Chantilly
Virginia
Va 20151
United States
Director NameMr James David Wenninger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Europa View
Sheffield Business Park
Sheffield
South Yorks
S9 1XH
Director NameMr Fintan Louis Byrne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2013(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2014)
RoleSales Director
Country of ResidenceIreland
Correspondence AddressCoco Channel Road
Rush
County Dublin
Ireland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address5 Europa View
Sheffield Business Park
Sheffield
South Yorks
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£16,277,767
Current Liabilities£3,497,450

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

12 October 2020Full accounts made up to 31 December 2019 (76 pages)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (67 pages)
22 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (69 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (80 pages)
12 October 2017Full accounts made up to 31 December 2016 (80 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (81 pages)
5 October 2016Full accounts made up to 31 December 2015 (81 pages)
12 August 2016Termination of appointment of Henry Hazel Graham Jr as a director on 1 July 2016 (1 page)
12 August 2016Termination of appointment of Henry Hazel Graham Jr as a director on 1 July 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 October 2015Full accounts made up to 31 December 2014 (84 pages)
5 October 2015Full accounts made up to 31 December 2014 (84 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 7,363,649
(6 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 7,363,649
(6 pages)
29 April 2015Director's details changed for Mr Simon John Kershaw on 1 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Simon John Kershaw on 1 April 2015 (2 pages)
17 February 2015Termination of appointment of Fintan Louis Byrne as a director on 18 December 2014 (1 page)
17 February 2015Termination of appointment of Fintan Louis Byrne as a director on 18 December 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (74 pages)
2 October 2014Full accounts made up to 31 December 2013 (74 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,363,649
(7 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,363,649
(7 pages)
31 October 2013Appointment of Mr Simon John Kershaw as a director (2 pages)
31 October 2013Appointment of Mr Simon John Kershaw as a director (2 pages)
24 October 2013Termination of appointment of James Wenninger as a director (1 page)
24 October 2013Termination of appointment of James Wenninger as a director (1 page)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7,363,649
(7 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7,363,649
(7 pages)
23 July 2013Full accounts made up to 31 December 2012 (63 pages)
23 July 2013Full accounts made up to 31 December 2012 (63 pages)
12 March 2013Appointment of Mr Fintan Louis Byrne as a director (2 pages)
12 March 2013Appointment of Mr Fintan Louis Byrne as a director (2 pages)
12 March 2013Termination of appointment of Raymond Low as a director (1 page)
12 March 2013Termination of appointment of Raymond Low as a director (1 page)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
10 September 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 15/12/2010
(42 pages)
23 December 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 15/12/2010
(42 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
12 August 2010Director's details changed for Michael Keegan on 13 July 2010 (3 pages)
12 August 2010Director's details changed for Michael Keegan on 13 July 2010 (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
21 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2010Appointment of James David Wenninger as a director (2 pages)
13 May 2010Appointment of Simon John Kershaw as a secretary (1 page)
13 May 2010Appointment of James David Wenninger as a director (2 pages)
13 May 2010Appointment of Simon John Kershaw as a secretary (1 page)
13 May 2010Termination of appointment of James Wenninger as a secretary (1 page)
13 May 2010Termination of appointment of James Wenninger as a secretary (1 page)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Full accounts made up to 31 December 2008 (12 pages)
5 August 2009Full accounts made up to 31 December 2008 (12 pages)
30 December 2008Full accounts made up to 31 December 2007 (14 pages)
30 December 2008Full accounts made up to 31 December 2007 (14 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: sheffield business park europa link sheffield S9 1XU (1 page)
21 June 2007Registered office changed on 21/06/07 from: sheffield business park europa link sheffield S9 1XU (1 page)
17 April 2007Full accounts made up to 31 December 2005 (13 pages)
17 April 2007Full accounts made up to 31 December 2005 (13 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Secretary resigned (1 page)
12 September 2006Return made up to 31/07/06; full list of members (8 pages)
12 September 2006Return made up to 31/07/06; full list of members (8 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
31 January 2006Registered office changed on 31/01/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
8 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
9 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
6 November 2002Auditor's resignation (1 page)
6 November 2002Auditor's resignation (1 page)
2 September 2002Full accounts made up to 31 December 2001 (13 pages)
2 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
14 September 2001Return made up to 14/08/01; full list of members (7 pages)
14 September 2001Return made up to 14/08/01; full list of members (7 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
1 June 2001Full accounts made up to 31 December 1999 (12 pages)
1 June 2001Full accounts made up to 31 December 1999 (12 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Nc inc already adjusted 30/12/00 (2 pages)
2 April 2001Ad 31/12/00--------- £ si 4909120@1=4909120 £ ic 2454529/7363649 (2 pages)
2 April 2001Nc inc already adjusted 30/12/00 (2 pages)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Ad 31/12/00--------- £ si 4909120@1=4909120 £ ic 2454529/7363649 (2 pages)
7 September 2000Return made up to 14/08/00; full list of members (6 pages)
7 September 2000Return made up to 14/08/00; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page)
11 August 2000Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page)
6 June 2000Registered office changed on 06/06/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
2 June 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 June 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999New director appointed (2 pages)
22 September 1998Ad 01/09/98--------- £ si 2454528@1=2454528 £ ic 1/2454529 (2 pages)
22 September 1998Nc inc already adjusted 01/09/98 (2 pages)
22 September 1998Nc inc already adjusted 01/09/98 (2 pages)
22 September 1998Ad 01/09/98--------- £ si 2454528@1=2454528 £ ic 1/2454529 (2 pages)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 September 1998Director resigned (1 page)
27 August 1998Company name changed intercede 1350 LIMITED\certificate issued on 27/08/98 (2 pages)
27 August 1998Company name changed intercede 1350 LIMITED\certificate issued on 27/08/98 (2 pages)
14 August 1998Incorporation (31 pages)
14 August 1998Incorporation (31 pages)