Company NameTransdev Tram UK Limited
DirectorPierre Jaffard
Company StatusActive
Company Number03672941
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Pierre Jaffard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Mark James Fowles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 2000)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressStonehouse
1 Slaypit Lane Thorpe Salvin
Worksop
Nottinghamshire
S80 3JW
Director NameMr Martin Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 16 November 1999)
RoleEngineering Director
Correspondence AddressWild Oaks Canada Road
West Wellow
Hampshire
SO51 6DE
Director NameFrancois Xavier Perin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 June 1999(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 2007)
RoleManaging Director
Correspondence Address13 Cleveland Avenue
London
W4 1SN
Director NameJohn Pope
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(6 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 2000)
RoleManaging Director
Correspondence Address6 Newark Road
Wellow
Newark
Nottinghamshire
NG22 0EH
Secretary NameMr Stephen Finlay Heron Lawes
NationalityBritish
StatusResigned
Appointed15 June 1999(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address9 Cranford Close
London
SW20 0DP
Director NameMr David Edwin Humphrey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(11 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 22 November 2007)
RoleCompany Director
Correspondence Address38 Webster Gardens
Ealing
London
W5 5ND
Secretary NameRobert James Hicklin
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence Address29 Dunlin Wharf
Nottingham
Nottinghamshire
NG7 1TJ
Secretary NameMr David Edwin Humphrey
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address38 Webster Gardens
Ealing
London
W5 5ND
Secretary NameZia Rezvi
NationalityBritish
StatusResigned
Appointed25 September 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address50 Boston Gardens
Brentford
Middlesex
TW8 9LW
Secretary NameZeljko Jack Stanisic
NationalityBritish
StatusResigned
Appointed18 February 2005(6 years, 2 months after company formation)
Appointment Duration12 years (resigned 08 March 2017)
RoleFinancial Accountant
Correspondence Address9 Uxbridge Road
London
W7 3PX
Director NameMr Colin Edward Duncan Sellers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2009)
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nimrod Road
London
SW16 6SZ
Director NameMr Peter Ian Brogden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(9 years after company formation)
Appointment Duration12 years, 1 month (resigned 02 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoat Farm House
64 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SX
Director NameMr Yves Paul Jacques Laurin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2010)
RoleTram Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burlington Road
London
W4 4BG
Director NameMrs Julia Mary Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 September 2019)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMrs Natacha Charvet
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2016(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Secretary NameMr Michael Foster
StatusResigned
Appointed08 March 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2019)
RoleCompany Director
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMr Ferguson Robertson-Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 91-93 Cavendish Street
Keighley
West Yorkshire
BD21 3DG
Director NameMs Siobhan Mary Morrell
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2020(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLuas Depot Red Cow
Clondalkin
Dublin 22
Ireland
Director NameMr Louis Frederic Marie Joseph Rambaud
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2020(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3 Allee De Grenelle
92130 Issy-Les-Moulineaux
France
Secretary NameMr Mark Alan Dale
StatusResigned
Appointed16 March 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2023)
RoleCompany Director
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitetransdevplc.co.uk
Telephone020 89633100
Telephone regionLondon

Location

Registered AddressProspect Park
Broughton Way
Harrogate
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Gross Profit£341,000
Net Worth£2,308,000
Cash£3,000
Current Liabilities£739,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

11 February 2011Delivered on: 1 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
11 December 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
18 January 2023Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page)
12 January 2023Termination of appointment of Mark Alan Dale as a secretary on 12 January 2023 (1 page)
6 January 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
12 August 2021Registered office address changed from Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on 12 August 2021 (1 page)
12 August 2021Termination of appointment of Siobhan Mary Morrell as a director on 12 August 2021 (1 page)
9 July 2021Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 30 June 2021 (1 page)
9 July 2021Appointment of Mr Mark Alan Dale as a director on 1 July 2021 (2 pages)
9 July 2021Appointment of Mr Pierre Jaffard as a director on 1 July 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages)
2 January 2020Termination of appointment of Ferguson Robertson-Howard as a director on 2 January 2020 (1 page)
2 January 2020Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages)
2 January 2020Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages)
2 January 2020Termination of appointment of Peter Ian Brogden as a director on 2 January 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
24 September 2019Termination of appointment of Michael Foster as a secretary on 24 September 2019 (1 page)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
24 September 2019Termination of appointment of Julia Mary Thomas as a director on 24 September 2019 (1 page)
24 September 2019Termination of appointment of Natacha Charvet as a director on 24 September 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (18 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 March 2018Appointment of Mr Ferguson Robertson-Howard as a director on 1 March 2018 (2 pages)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (17 pages)
8 March 2017Appointment of Mr Michael Foster as a secretary on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Zeljko Jack Stanisic as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Zeljko Jack Stanisic as a secretary on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Michael Foster as a secretary on 8 March 2017 (2 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
11 August 2016Appointment of Mrs Natacha Charvet as a director on 17 June 2016 (2 pages)
11 August 2016Appointment of Mrs Natacha Charvet as a director on 17 June 2016 (2 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,750,272
(6 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,750,272
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Company name changed veolia transdev uk and ireland LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
24 June 2015Company name changed veolia transdev uk and ireland LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,750,272
(6 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,750,272
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,750,272
(6 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,750,272
(6 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
15 January 2013Company name changed transdev tram U.K. LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
15 January 2013Change of name notice (2 pages)
15 January 2013Company name changed transdev tram U.K. LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
15 January 2013Change of name notice (2 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
17 August 2011Full accounts made up to 31 December 2010 (21 pages)
17 August 2011Full accounts made up to 31 December 2010 (21 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
5 August 2010Registered office address changed from Garrick House Stamford Brook Garage 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Garrick House Stamford Brook Garage 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Garrick House Stamford Brook Garage 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page)
29 June 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Appointment of Ms Julia Mary Thomas as a director (2 pages)
2 June 2010Termination of appointment of Yves Laurin as a director (1 page)
2 June 2010Termination of appointment of Yves Laurin as a director (1 page)
2 June 2010Appointment of Ms Julia Mary Thomas as a director (2 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Yves Paul Jacques Laurin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Yves Paul Jacques Laurin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Yves Paul Jacques Laurin on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (19 pages)
1 October 2009Full accounts made up to 31 December 2008 (19 pages)
24 February 2009Director appointed mr yves laurin (1 page)
24 February 2009Director appointed mr yves laurin (1 page)
22 January 2009Appointment terminated director colin sellers (1 page)
22 January 2009Appointment terminated director colin sellers (1 page)
2 December 2008Return made up to 24/11/08; full list of members (4 pages)
2 December 2008Return made up to 24/11/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 December 2007 (19 pages)
17 July 2008Full accounts made up to 31 December 2007 (19 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
30 November 2007Return made up to 24/11/07; full list of members (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
23 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 October 2007Full accounts made up to 31 December 2006 (20 pages)
29 November 2006Return made up to 24/11/06; full list of members (2 pages)
29 November 2006Return made up to 24/11/06; full list of members (2 pages)
17 July 2006Full accounts made up to 31 December 2005 (13 pages)
17 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006Return made up to 24/11/05; full list of members (3 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Return made up to 24/11/05; full list of members (3 pages)
17 October 2005Accounting reference date extended from 10/11/05 to 31/12/05 (1 page)
17 October 2005Accounting reference date extended from 10/11/05 to 31/12/05 (1 page)
8 July 2005Group of companies' accounts made up to 12 November 2004 (15 pages)
8 July 2005Group of companies' accounts made up to 12 November 2004 (15 pages)
22 December 2004Return made up to 24/11/04; full list of members (7 pages)
22 December 2004Return made up to 24/11/04; full list of members (7 pages)
9 September 2004Full accounts made up to 7 November 2003 (13 pages)
9 September 2004Full accounts made up to 7 November 2003 (13 pages)
9 September 2004Full accounts made up to 7 November 2003 (13 pages)
17 December 2003Return made up to 24/11/03; full list of members (7 pages)
17 December 2003Return made up to 24/11/03; full list of members (7 pages)
22 October 2003Ad 25/09/03--------- £ si 1250272@1=1250272 £ ic 500000/1750272 (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Ad 25/09/03--------- £ si 1250272@1=1250272 £ ic 500000/1750272 (2 pages)
22 October 2003Nc inc already adjusted 25/09/03 (1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Nc inc already adjusted 25/09/03 (1 page)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 June 2003Full accounts made up to 8 November 2002 (13 pages)
3 June 2003Full accounts made up to 8 November 2002 (13 pages)
3 June 2003Full accounts made up to 8 November 2002 (13 pages)
18 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Ad 11/05/00--------- £ si 499998@1 (2 pages)
18 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Ad 11/05/00--------- £ si 499998@1 (2 pages)
11 June 2002Group of companies' accounts made up to 9 November 2001 (12 pages)
11 June 2002Group of companies' accounts made up to 9 November 2001 (12 pages)
11 June 2002Group of companies' accounts made up to 9 November 2001 (12 pages)
11 December 2001Return made up to 24/11/01; full list of members (6 pages)
11 December 2001Return made up to 24/11/01; full list of members (6 pages)
11 September 2001Full accounts made up to 10 November 2000 (12 pages)
11 September 2001Full accounts made up to 10 November 2000 (12 pages)
18 June 2001Ad 11/05/00--------- £ si 499998@1 (2 pages)
18 June 2001Ad 11/05/00--------- £ si 499998@1 (2 pages)
13 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
26 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Accounting reference date shortened from 30/11/00 to 10/11/00 (1 page)
22 September 2000Accounting reference date shortened from 30/11/00 to 10/11/00 (1 page)
23 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 May 2000£ nc 1000/1000000 28/04/00 (1 page)
23 May 2000£ nc 1000/1000000 28/04/00 (1 page)
23 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: lower parliament street nottingham nottinghamshire NG1 1GG (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: lower parliament street nottingham nottinghamshire NG1 1GG (1 page)
28 April 2000Company name changed nottingham tram company LIMITED\certificate issued on 28/04/00 (2 pages)
28 April 2000Company name changed nottingham tram company LIMITED\certificate issued on 28/04/00 (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Return made up to 24/11/99; full list of members (7 pages)
20 December 1999Return made up to 24/11/99; full list of members (7 pages)
20 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 50 stratton street london W1X 6NX (1 page)
18 May 1999Registered office changed on 18/05/99 from: 50 stratton street london W1X 6NX (1 page)
23 March 1999Company name changed shelfco (no.1600) LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed shelfco (no.1600) LIMITED\certificate issued on 24/03/99 (2 pages)
24 November 1998Incorporation (23 pages)
24 November 1998Incorporation (23 pages)